WISE FOODS, INC.

Name: | WISE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1996 (29 years ago) |
Entity Number: | 2018022 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 228 RASEIEY STREET, BERWICK, PA, United States, 18603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MILTON MATTUS | Chief Executive Officer | 3065 AKERS MILL RD, SUITE 200, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 228 RASEIEY STREET, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 3065 AKERS MILL RD, SUITE 200, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2024-04-29 | Address | 228 RASEIEY STREET, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-16 | 2021-04-07 | Address | 228 RASELEY ST, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003803 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
221214002431 | 2022-12-14 | BIENNIAL STATEMENT | 2022-04-01 |
210407060902 | 2021-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
170316006266 | 2017-03-16 | BIENNIAL STATEMENT | 2016-04-01 |
140417006385 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State