Name: | HRK FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530293 |
ZIP code: | 10022 |
County: | New York |
Address: | 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HADY KLOURY | Chief Executive Officer | 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HRK FOODS INC. | DOS Process Agent | 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2023-12-27 | Address | 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-24 | 2023-12-27 | Address | 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2013-08-16 | Address | 11057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2009-08-17 | 2011-06-24 | Address | 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2021-06-04 | Address | 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-13 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-13 | 2009-08-17 | Address | 645 5TH AVENUE, SUITE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227000214 | 2023-12-27 | CERTIFICATE OF MERGER | 2023-12-31 |
210604061013 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
200218060211 | 2020-02-18 | BIENNIAL STATEMENT | 2019-06-01 |
130816002070 | 2013-08-16 | BIENNIAL STATEMENT | 2013-06-01 |
110624002872 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090817002832 | 2009-08-17 | BIENNIAL STATEMENT | 2009-06-01 |
070613000403 | 2007-06-13 | CERTIFICATE OF INCORPORATION | 2007-06-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State