CHRISNICK FOODS CORP.

Name: | CHRISNICK FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1996 (29 years ago) |
Entity Number: | 2052651 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 1333A NORTH AVE, #433, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333A NORTH AVE, #433, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
CORTESIA NORMAN | Chief Executive Officer | 1333A NORTH AVE, #433, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-11 | 2017-10-18 | Address | MCDONALDS, 966 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-09-20 | 2017-10-18 | Address | MCDONALD'S, 966 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2017-10-18 | Address | 1333A NORTH AVE, PO BOX 433, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2004-09-20 | Address | MCDONALD'S, PMB 433, 1333A NORTH AVE, NEW ROCHELLE, NY, 10804, 2120, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2004-09-20 | Address | 10 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171018002000 | 2017-10-18 | BIENNIAL STATEMENT | 2016-07-01 |
080911002256 | 2008-09-11 | BIENNIAL STATEMENT | 2008-07-01 |
060913002510 | 2006-09-13 | BIENNIAL STATEMENT | 2006-07-01 |
040920003224 | 2004-09-20 | BIENNIAL STATEMENT | 2004-07-01 |
020813002206 | 2002-08-13 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State