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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ISSAC GREENFELD | Chief Executive Officer | 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234 |
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) |
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