Search icon

SONAL FOOD CORP.

Company Details

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

DOS Process Agent

Name Role Address
SONAL FOOD CORP DOS Process Agent PO 85, WOODBOURNE, NY, United States, 12788

Chief Executive Officer

Name Role Address
GAJENDRAKUMAR S PATEL Chief Executive Officer PO 85, WOODBOURNE, NY, United States, 12788

Licenses

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

History

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)

Filings

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