Name: | MARCHESE NATIONAL FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2006 (19 years ago) |
Entity Number: | 3350196 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 3871 E. RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 3781 E.RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J MARCHESE | Chief Executive Officer | 3871 E. RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3871 E. RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 170 CHERRYWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 3871 E. RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2023-10-31 | Address | 170 CHERRYWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-07-20 | 2023-10-31 | Address | 170 CHERRYWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2012-07-20 | Address | 47 BENWOOD AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office) |
2008-04-14 | 2012-07-20 | Address | 47 BENWOOD AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2012-07-20 | Address | 47 BENWOOD AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2006-04-18 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003277 | 2023-10-31 | BIENNIAL STATEMENT | 2022-04-01 |
140423006259 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120720002273 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
100609002661 | 2010-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
080414002314 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060418000933 | 2006-04-18 | CERTIFICATE OF INCORPORATION | 2006-04-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State