Name: | ABE'S 1617 FRUIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1975 (50 years ago) |
Entity Number: | 368929 |
ZIP code: | 10595 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2 JOSEPH ST, NEWARK, NJ, United States, 07105 |
Address: | 100 SUMMIT LAKE DR, STE 205, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN L RIKER, CPA, PC | DOS Process Agent | 100 SUMMIT LAKE DR, STE 205, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ARON FOREM | Chief Executive Officer | C/O NEWARK FARMERS MKT, 2 JOSEPH STREET, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-04 | 2019-05-02 | Address | 100 SUMMIT LAKE DR, STE 205, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2011-05-31 | 2017-05-04 | Address | 100 SUMMIT LAKE DR, STE 205, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2009-04-24 | 2011-05-31 | Address | 10 SUMMIT LAKE DR, STE 205, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2003-05-21 | 2011-05-31 | Address | C/O NEWARK FARMERS MKT, 41 JOSEPH ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2011-05-31 | Address | 41 JOSEPH ST, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060495 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502061046 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006583 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150506006227 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130514006248 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State