Name: | WAKEFERN FOOD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1977 (48 years ago) |
Entity Number: | 454905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL STIGERS | Chief Executive Officer | 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-01-31 | 2025-01-31 | Address | 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-04 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000129 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
250131002021 | 2025-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-31 |
211110001758 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191104062754 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-7267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State