Name: | ALL FRESH PRODUCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075733 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 19 ROUTE 59, MONSEY, NY, United States, 10952 |
Principal Address: | 670 MYRTLE AVE, SUITE 112, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 ROUTE 59, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ERVIN SILBER | Chief Executive Officer | 670 MYRTLE AVE, SUITE 112, BROOKLYN, NY, United States, 11205 |
Number | Type | Address |
---|---|---|
390136 | Retail grocery store | 19 RT 59, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2020-05-15 | Address | 129 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2020-05-15 | Address | 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2006-10-06 | Address | 19 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2000-10-10 | 2006-10-06 | Address | 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2006-10-06 | Address | 19 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200515060132 | 2020-05-15 | BIENNIAL STATEMENT | 2018-10-01 |
121116002329 | 2012-11-16 | BIENNIAL STATEMENT | 2012-10-01 |
111125000043 | 2011-11-25 | ERRONEOUS ENTRY | 2011-11-25 |
DP-2013172 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101103002602 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State