Name: | FOODMATCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1996 (29 years ago) |
Entity Number: | 2005287 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 575 8TH AVE 23RD FL, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOODMATCH, INC., COLORADO | 20141550950 | COLORADO |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MCIDIOHYKYJO70 | 2005287 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 575 8TH AVE 23RD FL, NEW YORK, US-NY, US, 10018 |
Headquarters | 23rd Floor, 575 8th Avenue, New York, US-NY, US, 10018 |
Registration details
Registration Date | 2013-04-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-03-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2005287 |
Name | Role | Address |
---|---|---|
PHILIP S MELDRUM | Chief Executive Officer | 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FOODMATCH, INC. | DOS Process Agent | 575 8TH AVE 23RD FL, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-31 | 2018-03-05 | Address | 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-31 | 2016-03-01 | Address | 37 RIVERSIDE DRIVE, APT 14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2004-03-31 | Address | 574 WEST END AVE #95, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2002-03-20 | 2004-03-31 | Address | 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2002-03-20 | Address | C/O FOODMATCH, 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2002-03-20 | Address | 574 WEST END AVE #95, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2004-03-31 | Address | 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1996-03-01 | 2018-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-03-01 | 1998-04-16 | Address | 180 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060743 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
181211000212 | 2018-12-11 | CERTIFICATE OF AMENDMENT | 2018-12-11 |
180305007847 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006879 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
141009000759 | 2014-10-09 | CERTIFICATE OF AMENDMENT | 2014-10-09 |
140306006417 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120709002278 | 2012-07-09 | BIENNIAL STATEMENT | 2012-03-01 |
100401002823 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080331003087 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060324002356 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State