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
Name | Role | Address |
---|---|---|
112 FOODS INC | DOS Process Agent | 20 MONTAUK BLVD., OAKDALE, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
PHILIP GIUNTA | Chief Executive Officer | 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769 |
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) |
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