Name: | HUDSON VALLEY FOOD BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111728 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 426 NEW KARNER ROAD, FLOOR 2, ALBANY, NY, United States, 12205 |
Principal Address: | 7 MILLER ROAD, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUDSON VALLEY FOOD BROKERS, INC. | DOS Process Agent | 426 NEW KARNER ROAD, FLOOR 2, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DOMINICK SPOSITO | Chief Executive Officer | 7 MILLER ROAD, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-15 | Address | 7 MILLER ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 7 MILLER ROAD, BALLSTON LAKE, NY, 12019, 1003, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2024-02-15 | Address | 426 NEW KARNER ROAD, FLOOR 2, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-02-09 | 2015-02-02 | Address | 3 WEMBLEY CCT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215000208 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
150202006968 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130716006713 | 2013-07-16 | BIENNIAL STATEMENT | 2013-02-01 |
110310002739 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090209002294 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State