Name: | GW & L FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977636 |
ZIP code: | 10033 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4211 BROADWAY SUITE 17, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
GW & L FOOD CORP. | DOS Process Agent | 4211 BROADWAY SUITE 17, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
MIGUEL LUNA | Chief Executive Officer | 4211 BROADWAY SUITE 17, NEW YORK, NY, United States, 10033 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
736962 | Retail grocery store | No data | No data | No data | 4211 BROADWAY SUITE 17, NEW YORK, NY, 10033 | No data |
0081-21-100410 | Alcohol sale | 2021-10-15 | 2021-10-15 | 2024-10-31 | 4211 BROADWAY STE 17, NEW YORK, New York, 10033 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 4211 BROADWAY SUITE 17, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2022-11-10 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-08 | 2024-07-10 | Address | 4211 BROADWAY SUITE 17, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2020-07-08 | 2024-07-10 | Address | 4211 BROADWAY SUITE 17, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2020-07-08 | Address | 3680 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002384 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220714000363 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200708060307 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180719000550 | 2018-07-19 | ANNULMENT OF DISSOLUTION | 2018-07-19 |
DP-2182074 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State