Name: | TOWN FOOD SERVICE EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1966 (59 years ago) |
Entity Number: | 203424 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | PRESIDENT, 72 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Principal Address: | 72 Beadel Street, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVOR PAVLOVICH | Chief Executive Officer | 72 BEADEL STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PRESIDENT, 72 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2024-03-29 | Address | PRESIDENT, 72 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1981-05-26 | 2007-12-04 | Address | ATT:LESTER L. SUSS, 351 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1980-09-23 | 1981-05-26 | Address | ATT: ARTHUR M. SISKIND, 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-10-28 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-10-28 | 1980-09-23 | Address | 521-5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000854 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
071204000092 | 2007-12-04 | CERTIFICATE OF CHANGE | 2007-12-04 |
C216020-2 | 1994-10-18 | ASSUMED NAME CORP INITIAL FILING | 1994-10-18 |
A768760-3 | 1981-05-26 | CERTIFICATE OF AMENDMENT | 1981-05-26 |
A700511-3 | 1980-09-23 | CERTIFICATE OF AMENDMENT | 1980-09-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State