NEW YORK FOOD SERVICE, INC.

Name: | NEW YORK FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1997 (28 years ago) |
Entity Number: | 2110350 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | HUNTS POINT CO-OP MARKET, BLDG B-5, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HUNTS POINT CO-OP MARKET, BLDG B-5, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THOMAS R CORAZZA | Chief Executive Officer | HUNTS POINT CO-OP MKT, BLDG B-5, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-03 | 2007-02-20 | Address | 29 THOMAS FARM LN, HACKETTSTOWN, NJ, 08852, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2007-02-20 | Address | HUNTS POINT CO-OP MARKET, BLDG B-12, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2007-02-20 | Address | 420 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-02-12 | 2003-02-03 | Address | 28 YORKSHIRE DRIVE, HACKETTSTOWN, NJ, 08852, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2003-02-03 | Address | HOUTS POINT COOP MARKETS, BOX 12, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002034 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110217002451 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090130003205 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070220002201 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050311002193 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State