Name: | AFM FOOD SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2004 (21 years ago) |
Entity Number: | 3110953 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 159 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 42 MAYFAIR DR, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MITCHELL LEVINE | Chief Executive Officer | 165 WINDWATCH DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-17 | 2010-11-19 | Address | 100-1 PATCO COURT, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2006-09-29 | 2008-09-24 | Address | 42 MAYFAIR DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2008-09-24 | Address | 25 TITUS AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2006-09-29 | 2007-01-17 | Address | 100-1 PATCO CT, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2004-10-07 | 2006-09-29 | Address | 66 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210811000479 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
121017006032 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101119002746 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
080924002022 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
070117000883 | 2007-01-17 | CERTIFICATE OF CHANGE | 2007-01-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State