CULINARY DEPOT INC.
Headquarter
Name: | CULINARY DEPOT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2002 (23 years ago) |
Entity Number: | 2818906 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 67 Route 59, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 67 Route 59, Spring Valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOLEM POTASH | Agent | 412 ROUTE 59, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
CULINARY DEPOT INC. | DOS Process Agent | 67 Route 59, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
SHOLEM POTASH | Chief Executive Officer | 56 MAIN STREET, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-18 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-13 | 2020-10-01 | Address | 2 MELNICK DR, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-01-13 | 2020-10-01 | Address | 2 MELNICK DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223001755 | 2022-12-23 | BIENNIAL STATEMENT | 2022-10-01 |
201001062311 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
170113002008 | 2017-01-13 | BIENNIAL STATEMENT | 2016-10-01 |
090420000576 | 2009-04-20 | CERTIFICATE OF CHANGE | 2009-04-20 |
021003000361 | 2002-10-03 | CERTIFICATE OF INCORPORATION | 2002-10-03 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State