FOOD GROUP, INC.
Headquarter
Name: | FOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1970 (55 years ago) |
Entity Number: | 291096 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3820 NORTHDALE BLVD, STE 202B, TAMPA, FL, United States, 33624 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK COTTER | Chief Executive Officer | 466 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-05-08 | 2020-06-15 | Address | 200 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2020-06-15 | Address | 3820 NORTHDALE, STE 202B, TAMPA, FL, 33624, USA (Type of address: Principal Executive Office) |
2014-05-02 | 2018-05-08 | Address | 230 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2016-05-02 | Address | 3820 NORTHDALE, STE 205A, TAMPA, FL, 33624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060217 | 2020-06-15 | BIENNIAL STATEMENT | 2020-04-01 |
180508006131 | 2018-05-08 | BIENNIAL STATEMENT | 2018-04-01 |
160502006543 | 2016-05-02 | BIENNIAL STATEMENT | 2016-04-01 |
140502006491 | 2014-05-02 | BIENNIAL STATEMENT | 2014-04-01 |
120607002941 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State