Name: | HOLLENBECK FOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1977 (48 years ago) |
Entity Number: | 420521 |
ZIP code: | 13901 |
County: | Tioga |
Place of Formation: | New York |
Address: | 80 Exchange Street, Binghamton, NY, United States, 13901 |
Principal Address: | 17 N. Main Street, NEWARK VALLEY, NY, United States, 13811 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HINMAN, HOWARD & KATTELL, LLP | DOS Process Agent | 80 Exchange Street, Binghamton, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
ERIN SHORT | Chief Executive Officer | 17 N. MAIN STREET, NEWARK VALLEY, NY, United States, 13811 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
490171 | Retail grocery store | No data | No data | No data | 17 N MAIN ST, NEWARK VALLEY, NY, 13811 | No data |
0081-22-330867 | Alcohol sale | 2022-06-22 | 2022-06-22 | 2025-06-30 | 17 N MAIN ST PO BOX 248, NEWARK VALLEY, New York, 13811 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 17 N. MAIN STREET, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2024-08-01 | 2024-08-01 | Address | 11 COOK ST, PO BOX 248, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2024-08-01 | Address | 17 N MAIN ST, PO BOX 248, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process) |
2003-01-13 | 2024-08-01 | Address | 11 COOK ST, PO BOX 248, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801037049 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
130123006485 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110120003118 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
20090608029 | 2009-06-08 | ASSUMED NAME LLC INITIAL FILING | 2009-06-08 |
090114003029 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State