Name: | NEWBURGH FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2002 (23 years ago) |
Entity Number: | 2738767 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | MARKET FRESH, 52 ROUTE 17K, STE 217, NEWBURGH, NY, United States, 12550 |
Principal Address: | 182 SHAMROCK HILLS RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIEGO SANCHEZ | Chief Executive Officer | 52 ROUTE 17K, STE 217, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
NEWBURGH FOOD CORP. | DOS Process Agent | MARKET FRESH, 52 ROUTE 17K, STE 217, NEWBURGH, NY, United States, 12550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
330626 | Retail grocery store | No data | No data | No data | 52 RT 17K, SUITE 217, NEWBURGH, NY, 12550 | No data |
0081-20-208485 | Alcohol sale | 2023-11-03 | 2023-11-03 | 2026-11-30 | 52 ROUTE 17K SUITE 217, NEWBURGH, New York, 12550 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-16 | 2020-03-04 | Address | 52 ROUTE 17K, AMES PLAZA, STE 217, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2014-05-16 | 2018-03-22 | Address | ASSOCIATED SUPERMARKET, 52 ROUTE 17K, STE 217, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2010-04-06 | 2014-05-16 | Address | 52 ROUTE 17 K SUITE 217, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2008-09-15 | 2014-05-16 | Address | 276 TEMPLE HILL RD, UNIT 1401, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2004-04-29 | 2014-05-16 | Address | 52 ROUTE 17K / AMES PLAZA, SUITE 217, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061387 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180322006131 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
140516002206 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120514002745 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100406002265 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State