Name: | OLD LONDON FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1997 (28 years ago) |
Entity Number: | 2162112 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O NOONI'S FOOD COMPANY, 601 S BOULDER, SUITE 900, TULSA, OK, United States, 74119 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEORGE CHALKIAS | Chief Executive Officer | ONE WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-01 | 2009-11-10 | Address | ONE WESTBROOK CORPORATE CENTER, SUITE 430, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2007-08-01 | Address | 1776 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2007-08-01 | Address | 1776 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1999-08-18 | 2006-08-07 | Address | 1776 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1997-07-15 | 1999-08-18 | Address | 64 WEST 21ST STREET, ATTENTION: MICHAEL J. DUBILIER, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091110002150 | 2009-11-10 | BIENNIAL STATEMENT | 2009-07-01 |
070801002866 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
060807000253 | 2006-08-07 | CERTIFICATE OF CHANGE | 2006-08-07 |
051013002468 | 2005-10-13 | BIENNIAL STATEMENT | 2005-07-01 |
030718002147 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State