Name: | CELESTE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1998 (27 years ago) |
Entity Number: | 2275814 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 472, CLINTON, NY, United States, 13323 |
Principal Address: | 93 UTICA RD, REAR BUILDING, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYNE CESARI | Chief Executive Officer | PO BOX 472, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 472, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-26 | 2002-06-20 | Address | 34 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2000-10-26 | 2006-06-15 | Address | 34 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1998-07-03 | 2002-06-20 | Address | 34 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060290 | 2021-03-04 | BIENNIAL STATEMENT | 2020-07-01 |
140716006270 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120710006716 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100820002838 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
080708002663 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State