Name: | GLORIOUS FOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1972 (53 years ago) |
Entity Number: | 324537 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | One North Broadway, 12th Floor, Attn: Lawrence Blumberg, Esq., White Plains, NY, United States, 10601 |
Principal Address: | 205 EAST 117 ST, New York, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA ZEE | Chief Executive Officer | 205 EAST 117 ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
KURZMAN EISENBERG CORBIN & LEVER, LLP | DOS Process Agent | One North Broadway, 12th Floor, Attn: Lawrence Blumberg, Esq., White Plains, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-11-12 | 2024-11-12 | Address | 205 EAST 117 ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 205 EAST 117 ST, NY, NY, 10035, USA (Type of address: Chief Executive Officer) |
2019-02-15 | 2024-11-12 | Address | 18 TITUS ROAD, P.O. BOX 331, WASHINGTON DEPOT, CT, 06794, USA (Type of address: Service of Process) |
2019-02-15 | 2024-11-12 | Address | 205 EAST 117 ST, NY, NY, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003149 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
190215060325 | 2019-02-15 | BIENNIAL STATEMENT | 2018-02-01 |
20160202081 | 2016-02-02 | ASSUMED NAME CORP INITIAL FILING | 2016-02-02 |
140321002388 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120316002169 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State