Name: | ENDICO POTATOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1967 (58 years ago) |
Entity Number: | 209061 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 160 N MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Principal Address: | 160 N MacQuesten Pkwy, Mt. Vernon, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ENDICO JR | Chief Executive Officer | 160 N. MACQUESTEN PARKWAY, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ROBERT J HANNA | DOS Process Agent | 160 N MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-05 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-02 | 2022-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917000281 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
130422002510 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110617000599 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
110614002096 | 2011-06-14 | BIENNIAL STATEMENT | 2011-04-01 |
090619001007 | 2009-06-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-06-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State