Name: | COLD CUT FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2006 (19 years ago) |
Entity Number: | 3415877 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 507 DUBOIS AVE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARIBHAI B PATEL | Chief Executive Officer | 1 JOSEPH LN, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 DUBOIS AVE, VALLEY STREAM, NY, United States, 11581 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-22-129409 | Alcohol sale | 2022-04-01 | 2022-04-01 | 2025-04-30 | 507 DUBOIS AVENUE, VALLEY STREAM, New York, 11581 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2010-10-13 | Address | 1 JOSEPH LN, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2010-10-13 | Address | 1 JOSEPH PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2006-09-22 | 2008-10-06 | Address | 507 DUBOIS AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120919002409 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101013002221 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
081006002884 | 2008-10-06 | BIENNIAL STATEMENT | 2008-09-01 |
060922000322 | 2006-09-22 | CERTIFICATE OF INCORPORATION | 2006-09-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State