Search icon

FOODCO DISTRIBUTORS, INC.

Company Details

Name: FOODCO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2438728
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3512 Quentin Rd, Suite 204, BROOKLYN, NY, United States, 11234
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ISSAC GREENFELD Chief Executive Officer 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-05-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 1778 E. 22ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101035298 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105002011 2021-11-05 BIENNIAL STATEMENT 2021-11-05
211104001724 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
131107006428 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111129002001 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100211002564 2010-02-11 BIENNIAL STATEMENT 2009-11-01
080110003263 2008-01-10 BIENNIAL STATEMENT 2007-11-01
060111002288 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031031002539 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011206002317 2001-12-06 BIENNIAL STATEMENT 2001-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State