Name: | LOSURDO FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1969 (56 years ago) |
Entity Number: | 278622 |
ZIP code: | 07601 |
County: | Oneida |
Place of Formation: | New Jersey |
Address: | 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 20 OWENS RD, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
MARC JX LOSURDO | Chief Executive Officer | 20 OWENS RD, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
RANA RITORTO | DOS Process Agent | 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 20 OWENS RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2023-06-01 | Address | 20 OWENS RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2023-06-01 | Address | HERRICK FEINSTEIN, 2 PENN PLAZA, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
2000-03-03 | 2013-06-10 | Address | 20 OWENS RD, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1999-12-24 | 2003-05-22 | Address | FRIEDMAN & SIEGELBAUM, 7 BECKER FARM ROAD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001602 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221209001338 | 2022-12-09 | BIENNIAL STATEMENT | 2021-06-01 |
190604060856 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170607006475 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
130610006739 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State