AMBASSADOR FOOD SERVICES CORPORATION

Name: | AMBASSADOR FOOD SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1972 (53 years ago) |
Entity Number: | 264544 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 40-12 28TH STREET, 41st Fl, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 40-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT A. LAUDICINA | Chief Executive Officer | 40-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-12 28TH STREET, 41st Fl, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 40-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 3269 ROANOKE RD, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 40-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-08-01 | Address | 3269 ROANOKE RD, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034031 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230313003710 | 2023-03-13 | BIENNIAL STATEMENT | 2022-08-01 |
SR-3590 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20101105040 | 2010-11-05 | ASSUMED NAME CORP INITIAL FILING | 2010-11-05 |
000919002352 | 2000-09-19 | BIENNIAL STATEMENT | 2000-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2619651 | SL VIO | INVOICED | 2017-06-02 | 500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State