Name: | TRUNZ FOOD STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1970 (54 years ago) |
Entity Number: | 299855 |
ZIP code: | 11547 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY TRUNZ | DOS Process Agent | C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547 |
Name | Role | Address |
---|---|---|
ROBERT TRUNZ | Chief Executive Officer | C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1998-12-10 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1998-12-10 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1998-12-10 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1987-02-20 | 1993-01-07 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1970-12-17 | 1987-02-20 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050120002805 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021204002052 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
C306533-2 | 2001-08-30 | ASSUMED NAME CORP INITIAL FILING | 2001-08-30 |
001206002347 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981210002443 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State