Name: | IRVING FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2014 (11 years ago) |
Entity Number: | 4546488 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 155 IRVING AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON TORRES | Chief Executive Officer | 155 IRVING AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
IRVING FOOD CORP. | DOS Process Agent | 155 IRVING AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NHP BUSINESS MANAGEMENT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
712737 | Retail grocery store | No data | No data | No data | 155 IRVING AVE, PORT CHESTER, NY, 10573 | No data |
0081-23-122530 | Alcohol sale | 2023-07-10 | 2023-07-10 | 2026-08-31 | 155 IRVING AVE, PORT CHESTER, New York, 10573 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 155 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2016-07-25 | 2024-03-22 | Address | 155 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-18 | 2024-03-22 | Address | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent) |
2014-03-18 | 2024-03-22 | Address | 155 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003277 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220322003511 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200327060210 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
180323006049 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160725006150 | 2016-07-25 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State