NORTHEAST QUALITY FOOD SERVICE INC.

Name: | NORTHEAST QUALITY FOOD SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784047 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 3591 ATWOOD RD, STONE RIDGE, NY, United States, 12484 |
Address: | 2950 LUCAS TURNPIKE, ACCORD, NY, United States, 12404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2950 LUCAS TURNPIKE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
ELI LEVINE | Chief Executive Officer | 3591 ATWOOD RD, STONE RIDGE, NY, United States, 12484 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2025-07-16 | Address | 3591 ATWOOD RD, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2004-07-12 | 2008-06-16 | Address | 2950 LUCAS TPKE, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2002-06-28 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-28 | 2025-07-16 | Address | 2950 LUCAS TURNPIKE, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250716001673 | 2025-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-10 |
140618006243 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120719002642 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100706003169 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080616002516 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State