Name: | INTERSTATE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1996 (29 years ago) |
Entity Number: | 2073871 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERSTATE FOODS, INC. | DOS Process Agent | 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
ROBERT GREENZEIG | Chief Executive Officer | 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-10 | Address | 300 OLMSTEAD AVENUE, E BUILDING, ATTN. THOMAS RYAN, BRONX, NY, 10473, USA (Type of address: Service of Process) |
2016-03-01 | 2020-10-01 | Address | 355 FOOD CENTER DRIVE, E BUILDING, ATTN. THOMAS RYAN, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2016-03-01 | 2024-10-10 | Address | 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2010-11-19 | 2016-03-01 | Address | 750 LEXINGTON AVENUE, INTERNATIONAL PLAZA, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003157 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221118001351 | 2022-11-18 | BIENNIAL STATEMENT | 2022-10-01 |
201001062458 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190917060439 | 2019-09-17 | BIENNIAL STATEMENT | 2018-10-01 |
160301007353 | 2016-03-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State