NEW YORK FRIED CHICKEN, INC.

Name: | NEW YORK FRIED CHICKEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2006 (19 years ago) |
Entity Number: | 3377804 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-04 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDUL MOSAVER | Chief Executive Officer | 3 WINDEMERE WAY, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ABDUL MOSAVER | DOS Process Agent | 131-04 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-18 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-10 | 2020-10-16 | Address | 6 ORIENT COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2018-08-10 | 2020-10-16 | Address | 6 ORIENT COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2018-08-10 | Address | 131-04 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office) |
2010-07-12 | 2018-08-10 | Address | 131-04 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016060026 | 2020-10-16 | BIENNIAL STATEMENT | 2020-06-01 |
180810002079 | 2018-08-10 | BIENNIAL STATEMENT | 2018-06-01 |
160627006205 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
160205006041 | 2016-02-05 | BIENNIAL STATEMENT | 2014-06-01 |
120716003019 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State