Search icon

NASH-FINCH COMPANY

Company Details

Name: NASH-FINCH COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2012 (12 years ago)
Entity Number: 4313020
ZIP code: 49518
County: Albany
Place of Formation: Delaware
Address: 850 76th Street SW, Grand Rapids, MI, United States, 49518
Principal Address: 850 76TH ST. SW, BYRON CENTER, MI, United States, 49315

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 850 76th Street SW, Grand Rapids, MI, United States, 49518

Chief Executive Officer

Name Role Address
TONY B. SARSAM Chief Executive Officer 850 76TH STREET SW, BYRON CENTER, MI, United States, 49315

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 850 76TH STREET SW, BYRON CENTER, MI, 49315, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-22 Address 850 76TH STREET SW, BYRON CENTER, MI, 49315, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-05 Address 850 76TH STREET SW, BYRON CENTER, MI, 49315, USA (Type of address: Chief Executive Officer)
2014-10-20 2018-10-01 Address 850 76TH STREET SW, BYRON CENTER, MI, 49315, USA (Type of address: Chief Executive Officer)
2014-10-20 2016-10-03 Address 7600 FRANCE AVENUE SOUTH, EDINA, MN, 55435, USA (Type of address: Principal Executive Office)
2012-10-25 2024-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000305 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221026002281 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201005060152 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006462 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006363 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006628 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121025000225 2012-10-25 APPLICATION OF AUTHORITY 2012-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605437 Motor Vehicle Personal Injury 2006-07-18 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-18
Termination Date 2006-11-13
Date Issue Joined 2006-10-10
Section 1332
Sub Section MV
Status Terminated

Parties

Name WHYTE,
Role Plaintiff
Name NASH-FINCH COMPANY
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State