Name: | C & D FOOD IMPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1998 (27 years ago) |
Entity Number: | 2230342 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 82 NASSAU ST #439, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENNARO D'ALESSIO | Chief Executive Officer | 981 ALLEN COURT, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 NASSAU ST #439, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-27 | 2012-03-16 | Address | 981 AILEN COURT, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2014-04-02 | Address | 118 A FULTON ST #439, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2010-01-27 | 2014-04-02 | Address | 118A FULTON ST #439, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1998-02-19 | 2010-01-27 | Address | 99-45 60TH AVENUE, #6-C, REGO PARK, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002468 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120316002915 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100127003131 | 2010-01-27 | BIENNIAL STATEMENT | 2010-02-01 |
980219000297 | 1998-02-19 | CERTIFICATE OF INCORPORATION | 1998-02-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State