Name: | SONAL FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2005 (20 years ago) |
Entity Number: | 3179504 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO 85, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONAL FOOD CORP | DOS Process Agent | PO 85, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
GAJENDRAKUMAR S PATEL | Chief Executive Officer | PO 85, WOODBOURNE, NY, United States, 12788 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
480336 | Retail grocery store | No data | No data | No data | 643 MAIN ST RT 42&52, WOODBOURNE, NY, 12788 | No data |
0081-21-211346 | Alcohol sale | 2021-12-23 | 2021-12-23 | 2025-01-31 | 463 ROUTE 42, WOODBOURNE, New York, 12788 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | PO 85, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 177 REYNOLD RD, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-03-05 | Address | PO 85, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | PO 85, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 177 REYNOLD RD, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000473 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230905000013 | 2023-09-05 | BIENNIAL STATEMENT | 2023-03-01 |
141001000138 | 2014-10-01 | ANNULMENT OF DISSOLUTION | 2014-10-01 |
DP-1979116 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
110322003242 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State