Search icon

112 FOODS, INC.

Company Details

Name: 112 FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1998 (27 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 2223362
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 20 MONTAUK BLVD., OAKDALE, NY, United States, 11763
Principal Address: 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
112 FOODS INC DOS Process Agent 20 MONTAUK BLVD., OAKDALE, NY, United States, 11763

Chief Executive Officer

Name Role Address
PHILIP GIUNTA Chief Executive Officer 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2019-01-16 2024-01-03 Address 20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2016-07-20 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-22 2019-01-16 Address 1610 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2002-07-26 2024-01-03 Address 20 MONTAUK BLVD., OAKDALE, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001162 2025-02-26 CERTIFICATE OF MERGER 2025-02-26
240103003455 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221102000013 2022-11-02 BIENNIAL STATEMENT 2022-01-01
200617060245 2020-06-17 BIENNIAL STATEMENT 2020-01-01
190116060511 2019-01-16 BIENNIAL STATEMENT 2018-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State