Name: | SCHRATTER FOODS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2012 (12 years ago) |
Entity Number: | 4296843 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10505 NW 112TH AVENUE, STE. 14, MIAMI, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
ALAIN VOSS | Chief Executive Officer | 10505 NW 112TH AVENUE, STE. 14, MIAMI, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-24 | 2016-11-14 | Address | 400 SOUTH CUSTER AVE, NEW HOLLAND, PA, 17557, USA (Type of address: Chief Executive Officer) |
2014-09-24 | 2016-11-14 | Address | 333 FAIRFIELD RD, FAIRFIELD, NJ, 70004, USA (Type of address: Principal Executive Office) |
2012-09-17 | 2016-11-14 | Address | 300 MARTIN LUTHER KING JR BLVD, SUITE B, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161114006434 | 2016-11-14 | BIENNIAL STATEMENT | 2016-09-01 |
140924006529 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120917000674 | 2012-09-17 | APPLICATION OF AUTHORITY | 2012-09-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State