Search icon

ZOI FOODS CORP.

Company Details

Name: ZOI FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2007 (17 years ago)
Entity Number: 3583708
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 54-05 THE LONG WAY, EAST MARION, NY, United States, 11939
Address: 39 W 14th Street, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 W 14th Street, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN ZOITAS Chief Executive Officer 54-05 THE LONG WAY, EAST MARION, NY, United States, 11939

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 54-05 THE LONG WAY, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)
2011-10-19 2025-02-26 Address 54-05 THE LONG WAY, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)
2011-10-19 2025-02-26 Address 253 WEST 72ND ST STE 211, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-10-23 2011-10-19 Address 253 WEST 72ND STREET STE 211, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-10-23 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226000864 2025-02-26 BIENNIAL STATEMENT 2025-02-26
131028002269 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111019002595 2011-10-19 BIENNIAL STATEMENT 2011-10-01
071023000325 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909103 Trademark 2019-10-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-01
Termination Date 2020-08-20
Section 1331
Status Terminated

Parties

Name ZOI FOODS CORP.
Role Plaintiff
Name WESTSIDE FAMOUS MARKETP,
Role Defendant
2408202 Americans with Disabilities Act - Other 2024-11-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-26
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name AGNONE
Role Plaintiff
Name ZOI FOODS CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State