Name: | ARTUSO PASTRY FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1996 (29 years ago) |
Entity Number: | 2085503 |
ZIP code: | 10528 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2 DOREEN PLACE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 DOREEN PLACE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ANTHONY J ARTUSO SR | Chief Executive Officer | 2 DOREEN PLACE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 2 DOREEN PLACE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 49 S. MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2024-11-04 | Address | 49 S. MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2016-11-01 | Address | 158 SOUTH 12TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2016-11-01 | Address | 158 SOUTH 12TH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001042 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
220214002118 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
181113007219 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161101006298 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150205006356 | 2015-02-05 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State