Name: | KRASDALE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1936 (89 years ago) |
Entity Number: | 33189 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
KRASDALE FOODS, INC. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
R. BRIAN CASSIDY | Agent | C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
CHARLES A. KRASNE | Chief Executive Officer | 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2020-07-01 | Address | ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-09-13 | 2007-12-26 | Address | ATTN: STEVEN D. SILVER, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1998-07-06 | 2000-09-13 | Address | ATTN: R BRIAN CASSIDY, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1997-04-25 | 1998-07-06 | Address | OFFICER, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1993-09-09 | 1997-04-25 | Address | ATTN: R BRIAN CASSIDY, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060238 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006190 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006101 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140709006122 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120928002462 | 2012-09-28 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State