ZOMICK'S FOOD PRODUCTS, LTD.

Name: | ZOMICK'S FOOD PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1997 (28 years ago) |
Entity Number: | 2099155 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 Inip Dr, 85 Inip Dr, INWOOD, NY, United States, 11096 |
Principal Address: | 85 Inip Dr, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GITTEL L KAFF | Chief Executive Officer | 1660 44TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 Inip Dr, 85 Inip Dr, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 85 INIP DR, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 1660 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 1660 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2025-04-23 | Address | 1660 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003865 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
241218004004 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
130115001017 | 2013-01-15 | ANNULMENT OF DISSOLUTION | 2013-01-15 |
DP-1974387 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070323002557 | 2007-03-23 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State