Name: | SAR FOOD OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1996 (29 years ago) |
Entity Number: | 2068186 |
ZIP code: | 10004 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 Broad St 14th Floor, 14TH FLOOR, New York, NY, United States, 10004 |
Principal Address: | 7650 BIRCHMOUNT ROAD, MARKHAM, Canada, L3R6B9 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
SAR FOOD OF NEW YORK INC. | DOS Process Agent | 30 Broad St 14th Floor, 14TH FLOOR, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
RICHARD KO | Chief Executive Officer | 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-10 | Address | 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-10 | Address | 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-09-27 | 2024-09-10 | Address | 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001185 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220902001116 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200910060085 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180904009369 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160927006082 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
167878 | WH VIO | INVOICED | 2012-02-07 | 100 | WH - W&M Hearable Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State