Search icon

FOOD FANTASIES OF WESTCHESTER LTD.

Company Details

Name: FOOD FANTASIES OF WESTCHESTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460066
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2344 EVERGREEN ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAURIE HANDER LEAHY DOS Process Agent 2344 EVERGREEN ST, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
LAURIE LEAHY Agent 2344 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598

Chief Executive Officer

Name Role Address
LAURIE LEAHY Chief Executive Officer 2344 EVERGREEN ST, YORKTOWN HEIGHT, NY, United States, 10598

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2344 EVERGREEN ST, YORKTOWN HEIGHT, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-01-03 Address 2344 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2023-03-02 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-02 2025-01-03 Address 2344 EVERGREEN ST, YORKTOWN HEIGHT, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-01-03 Address 2344 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
2020-07-22 2023-03-02 Address 2344 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
2020-07-22 2023-03-02 Address 2344 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2007-01-10 2020-07-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-01-10 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-01-10 2020-07-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001891 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230302003324 2023-03-02 BIENNIAL STATEMENT 2023-01-01
200722000651 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
070110000065 2007-01-10 CERTIFICATE OF INCORPORATION 2007-01-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State