Search icon

WHITSONS FOOD SERVICE (BRONX) CORP.

Headquarter

Company Details

Name: WHITSONS FOOD SERVICE (BRONX) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 2779791
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-424-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL WHITCOMB Chief Executive Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1392877
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N5YEPUJVNKJ5
CAGE Code:
6VYU1
UEI Expiration Date:
2024-01-24

Business Information

Activation Date:
2023-01-26
Initial Registration Date:
2013-04-09

History

Start date End date Type Value
2021-09-01 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-05 2016-06-02 Address 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2011-06-30 2016-05-26 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2006-06-09 2011-06-30 Address 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824001078 2021-08-24 CERTIFICATE OF MERGER 2021-08-24
200601061461 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006997 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006170 2016-06-02 BIENNIAL STATEMENT 2016-06-01
160526000398 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State