E.J. FOOD SUPPLIES INC.

Name: | E.J. FOOD SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 01 Sep 2021 |
Entity Number: | 3072552 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-10 CRESCENT STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIOS KROKIDAS | Chief Executive Officer | 22-10 CRESCENT STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
E.J. FOOD SUPPLIES INC. | DOS Process Agent | 22-10 CRESCENT STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2022-04-05 | Address | 22-10 CRESCENT STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2020-07-09 | 2022-04-05 | Address | 22-10 CRESCENT STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2010-07-19 | 2020-07-09 | Address | 38-35 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2010-07-19 | 2020-07-09 | Address | 38-35 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2010-07-19 | Address | 38-35 CRESCENT ST, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405003815 | 2021-09-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-01 |
200709061616 | 2020-07-09 | BIENNIAL STATEMENT | 2020-06-01 |
180730006072 | 2018-07-30 | BIENNIAL STATEMENT | 2018-06-01 |
160617006276 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140626006293 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State