Name: | MIDI FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2007 (18 years ago) |
Entity Number: | 3582210 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | FLOURISH BAKING COMPANY, 160 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | 41 STATE STREET SUITE 415, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DIANE FORLEY | Chief Executive Officer | 160 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583 |
Number | Type | Address |
---|---|---|
552544 | Retail grocery store | 160 SUMMERFIELD ST, SCARSDALE, NY, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2013-11-06 | Address | 41 STATE STREET SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017060071 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
171013006057 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151008006233 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131106000121 | 2013-11-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-11-06 |
131030006202 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State