Search icon

ADVANCED FRESH CONCEPTS FRANCHISE CORP.

Company Details

Name: ADVANCED FRESH CONCEPTS FRANCHISE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853560
ZIP code: 12210
County: Nassau
Place of Formation: California
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE / #805-A, ALBANY, NY, United States, 12210
Principal Address: 19700 Mariner Avenue, TORRANCE, CA, United States, 90503

Agent

Name Role Address
INCORP SERVICES INC Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES INC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE / #805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JEFFERY SEILER Chief Executive Officer 19700 MARINER AVENUE, TORRANCE, CA, United States, 90503

Licenses

Number Type Address
753510 Retail grocery store 3620 LONG BEACH RD, OCEANSIDE, NY, 11572
733297 Retail grocery store 141 SANFORD FARMS SHOPPING CTR, AMSTERDAM, NY, 12010
729209 Retail grocery store 1018 RT 146, CLIFTON PARK, NY, 12065

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 19205 S LAUREL PARK ROAD, RANCHO DONINGUEZ, CA, 90220, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 19700 MARINER AVENUE, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-02 Address 19205 S LAUREL PARK ROAD, RANCHO DONINGUEZ, CA, 90220, USA (Type of address: Chief Executive Officer)
2011-02-01 2019-01-02 Address 19205 S LAUREL PARK ROAD, RANCHO DONINGUEZ, CA, 90220, USA (Type of address: Chief Executive Officer)
2011-02-01 2019-01-02 Address 19205 S LAUREL PARK ROAD, RANCHO DOMINGUEZ, CA, 90220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102003879 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002137 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210115060556 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190102061057 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006860 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201198 OL VIO INVOICED 2020-08-27 400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State