Search icon

FOODMATCH, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FOODMATCH, INC., COLORADO 20141550950 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MCIDIOHYKYJO70 2005287 US-NY GENERAL ACTIVE No data

Addresses

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

Chief Executive Officer

Name Role Address
PHILIP S MELDRUM Chief Executive Officer 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FOODMATCH, INC. DOS Process Agent 575 8TH AVE 23RD FL, 23RD FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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