Name: | AMER-ITAL FOODS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1970 (55 years ago) |
Entity Number: | 290743 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 37-19 56th St., Woodside, NY, United States, 11377 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMER-ITAL FOODS, LTD. | DOS Process Agent | 37-19 56th St., Woodside, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JOHNNY BATELIC | Chief Executive Officer | 37-19 56TH ST., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1974-09-17 | 1987-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1971-03-15 | 1974-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1970-08-12 | 1971-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1970-03-23 | 1970-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317001016 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
C298025-1 | 2001-01-22 | ASSUMED NAME CORP INITIAL FILING | 2001-01-22 |
B584726-4 | 1987-12-30 | CERTIFICATE OF AMENDMENT | 1987-12-30 |
A182015-3 | 1974-09-17 | CERTIFICATE OF AMENDMENT | 1974-09-17 |
893154-3 | 1971-03-15 | CERTIFICATE OF AMENDMENT | 1971-03-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State