Search icon

HTE FOOD CORP.

Company Details

Name: HTE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3783201
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 208 CENTRE STREET, NEW YORK, NY, United States, 10013
Principal Address: 70-30 80th Street, Glendale, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALLY POON Chief Executive Officer 70-30 80TH STREET, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
HTE FOOD CORP. DOS Process Agent 208 CENTRE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-01 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 208 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-03-01 2023-03-02 Address 208 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-05-10 2021-03-01 Address 208 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-05-10 2023-03-02 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2011-05-10 2019-03-04 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2009-03-06 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301034475 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302002083 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301061013 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060353 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170609002023 2017-06-09 BIENNIAL STATEMENT 2017-03-01
110510002829 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090306000782 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State