Name: | 160 FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2000 (25 years ago) |
Entity Number: | 2526009 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GOODMAN | Chief Executive Officer | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
160 FOOD CORP | DOS Process Agent | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-08-29 | Address | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2016-06-02 | 2021-01-04 | Address | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2016-06-02 | 2024-08-29 | Address | 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-07-19 | 2016-06-02 | Address | 17 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001911 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
220906002164 | 2022-09-06 | BIENNIAL STATEMENT | 2022-06-01 |
210104060507 | 2021-01-04 | BIENNIAL STATEMENT | 2020-06-01 |
180627006195 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160602006931 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State