Search icon

109 FOODS, INC.

Company Details

Name: 109 FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2008 (17 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 3671543
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769
Principal Address: 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP GIUNTA Chief Executive Officer 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
109 FOODS C/O GIUNTA'S WAREHOUSE INC. DOS Process Agent 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769

Licenses

Number Type Date Last renew date End date Address Description
470838 Plant Dealers No data No data No data 1035 ROUTE 109 - FULTON STREET, FARMINGDALE, NY, 11735 Grocery Store
474279 Retail grocery store No data No data No data 1035 FULTON ST, FARMINGDALE, NY, 11735 No data
0081-21-109481 Alcohol sale 2024-03-06 2024-03-06 2027-03-31 1035 FULTON STREET, E FARMINGDALE, New York, 11735 Grocery Store

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2019-12-27 2024-10-16 Address 20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2019-12-27 2024-10-16 Address 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2016-07-20 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-14 2016-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226001130 2025-02-26 CERTIFICATE OF MERGER 2025-02-26
241016003830 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221102000006 2022-11-02 BIENNIAL STATEMENT 2022-05-01
200505061715 2020-05-05 BIENNIAL STATEMENT 2020-05-01
191227060001 2019-12-27 BIENNIAL STATEMENT 2018-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State