Search icon

MENDELSON FOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDELSON FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2722276
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 14 LEE AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 LEE AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JUDA ROSENFELD Chief Executive Officer 14 LEE AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2012-02-10 2018-03-15 Address 14 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-02-26 2012-02-10 Address 14 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-01-23 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-23 2004-02-26 Address 14 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060324 2020-11-19 BIENNIAL STATEMENT 2020-01-01
180315006284 2018-03-15 BIENNIAL STATEMENT 2018-01-01
160111006362 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140113006713 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120210002279 2012-02-10 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
337971 CNV_SI INVOICED 2012-06-01 40 SI - Certificate of Inspection fee (scales)
320258 CNV_SI INVOICED 2010-03-29 40 SI - Certificate of Inspection fee (scales)
294121 CNV_SI INVOICED 2007-10-30 60 SI - Certificate of Inspection fee (scales)
286727 CNV_SI INVOICED 2006-01-23 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State