ALL NATURAL FOOD CORP.

Name: | ALL NATURAL FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2002 (23 years ago) |
Entity Number: | 2845103 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 DITMAS AVENUE, BROOKLYN, NY, United States, 11223 |
Principal Address: | 111 DITMAS AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YURI DITWELL | DOS Process Agent | 111 DITMAS AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
YURI DITWELL | Chief Executive Officer | 111 DITMAS AVE, BROOKLYN, NY, United States, 11223 |
Number | Type | Address |
---|---|---|
618983 | Retail grocery store | 111 DITMAS AVE, BROOKLYN, NY, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 1911 AVE M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 111 DITMAS AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2023-12-04 | Address | 1911 AVE M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2005-12-14 | Address | 111 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001866 | 2023-12-04 | BIENNIAL STATEMENT | 2022-12-01 |
051214003033 | 2005-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2004-12-01 |
050201002652 | 2005-02-01 | BIENNIAL STATEMENT | 2004-12-01 |
021213000038 | 2002-12-13 | CERTIFICATE OF INCORPORATION | 2002-12-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
293060 | CNV_SI | INVOICED | 2007-05-31 | 80 | SI - Certificate of Inspection fee (scales) |
77145 | WH VIO | INVOICED | 2006-05-16 | 425 | WH - W&M Hearable Violation |
286547 | CNV_SI | INVOICED | 2006-05-15 | 20 | SI - Certificate of Inspection fee (scales) |
282833 | CNV_SI | INVOICED | 2006-02-07 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State