Name: | ONLEE FOOD CO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2002 (23 years ago) |
Entity Number: | 2828743 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | JFK INTERNATIONL AIRPORT, TERMINAL ONE, BLD 55, JAMAICA, NY, United States, 11430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIWON JUNG | Chief Executive Officer | 349 4TH STREET #A, PALISADES PARK, NJ, United States, 07650 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | JFK INT'L AIRPORT TERMINAL ONE, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 349 4TH STREET #A, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2024-08-14 | Address | 349 4TH STREET #A, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | JFK INT'L AIRPORT TERMINAL ONE, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002599 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
240815002392 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
211015002180 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
200921060538 | 2020-09-21 | BIENNIAL STATEMENT | 2018-10-01 |
021030000331 | 2002-10-30 | CERTIFICATE OF INCORPORATION | 2002-10-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204752 | OL VIO | INVOICED | 2013-07-19 | 500 | OL - Other Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State