Name: | JHY FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2003 (22 years ago) |
Entity Number: | 2907537 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 174 WHEELER ROAD, CENTRAL ISLIP, NY, United States, 11722 |
Principal Address: | 174 WHEELER RD, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE P TORRES | Chief Executive Officer | 174 WHEELER RD, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
JHY FOOD CORP. | DOS Process Agent | 174 WHEELER ROAD, CENTRAL ISLIP, NY, United States, 11722 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
472911 | Retail grocery store | No data | No data | No data | 174 WHEELER RD, CENTRAL ISLIP, NY, 11722 | No data |
0081-21-113170 | Alcohol sale | 2021-11-08 | 2021-11-08 | 2024-11-30 | 174 WHEELER ROAD, CENTRAL ISLIP, New York, 11722 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 174 WHEELER RD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-14 | Address | 174 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2023-05-05 | 2025-05-14 | Address | 174 WHEELER RD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 174 WHEELER RD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003723 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230505001856 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210521060300 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190507060330 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170620006110 | 2017-06-20 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State