Search icon

ALL FOODS INC.

Company Details

Name: ALL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2000 (24 years ago)
Entity Number: 2578852
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 28102 Spruce Pond Cir, Plainview, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA EVANGELINA QUINONEZ DE NOVOA Chief Executive Officer 28102 SPRUCE POND CIR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ALL FOODS INC. DOS Process Agent 28102 Spruce Pond Cir, Plainview, NY, United States, 11803

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 28102 SPRUCE POND CIR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-01-18 Address 41-14 MERCEDES WAY, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-05-23 2025-01-18 Address 41 MERCEDES WAY - UNIT 14, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2016-03-03 2025-01-18 Address 41-14 MERCEDES WAY, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2016-03-03 2018-05-23 Address 41-14 MERCEDES WAY, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2010-02-26 2016-03-03 Address 519 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-02-26 2016-03-03 Address 519 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-02-26 2016-03-03 Address 519 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2003-01-14 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2002-12-04 2010-02-26 Address 154 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000036 2025-01-18 BIENNIAL STATEMENT 2025-01-18
221122000780 2022-11-22 BIENNIAL STATEMENT 2022-11-01
180523006143 2018-05-23 BIENNIAL STATEMENT 2016-11-01
160303006061 2016-03-03 BIENNIAL STATEMENT 2014-11-01
121113006513 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101207002052 2010-12-07 BIENNIAL STATEMENT 2010-11-01
100226002419 2010-02-26 BIENNIAL STATEMENT 2008-11-01
030114000060 2003-01-14 CERTIFICATE OF AMENDMENT 2003-01-14
021204002849 2002-12-04 BIENNIAL STATEMENT 2002-11-01
001229000282 2000-12-29 CERTIFICATE OF AMENDMENT 2000-12-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State