Name: | MOHAWK FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1997 (28 years ago) |
Entity Number: | 2153661 |
ZIP code: | 12068 |
County: | Fulton |
Place of Formation: | New York |
Address: | 3293 ST HWY 5, FONDA, NY, United States, 12068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3293 ST HWY 5, FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
JOHN ANAGNOSTOPULOS | Chief Executive Officer | 15 CANTER LANE, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2013-07-01 | Address | 110 KELLER DR, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2005-09-06 | 2007-07-23 | Address | 3293 ST HWY 5, FONDA, NY, 12068, USA (Type of address: Service of Process) |
1999-06-14 | 2007-07-23 | Address | 3293 ST. HWY. 5, FONDA, NY, 12068, USA (Type of address: Principal Executive Office) |
1999-06-14 | 2007-07-23 | Address | 180 MARINERS RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2005-09-06 | Address | 180 MARINERS RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002363 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110622002572 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
070723003094 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
050906002377 | 2005-09-06 | BIENNIAL STATEMENT | 2005-06-01 |
011016002404 | 2001-10-16 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State