Search icon

ALBANY'S JOMAR FOOD PROCESSING, INC.

Company Details

Name: ALBANY'S JOMAR FOOD PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1977 (48 years ago)
Entity Number: 446675
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 46 GULLANE DR, SLINGERLANDS, NY, United States, 12159
Principal Address: 46 GULLANE DR, SLINGERSLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBANY'S JOMAR FOOD PROCESSING, INC. DOS Process Agent 46 GULLANE DR, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
MARK A CRISAFULLI Chief Executive Officer 46 GULLANE DR, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2023-08-02 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 46 GULLANE DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 46 GULLANE DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-08-02 Address 46 GULLANE DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802000405 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230713003017 2023-07-13 BIENNIAL STATEMENT 2021-08-01
180801007635 2018-08-01 BIENNIAL STATEMENT 2017-08-01
20161005057 2016-10-05 ASSUMED NAME LLC AMENDMENT 2016-10-05
130911006315 2013-09-11 BIENNIAL STATEMENT 2013-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State