Name: | LORENZO FOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2015 (10 years ago) |
Entity Number: | 4697390 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 196 COOLIDGE AVE, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
LORENZO FOOD GROUP, INC. | DOS Process Agent | 196 COOLIDGE AVE, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
DANIEL O'DONNELL | Chief Executive Officer | 196 COOLIDGE AVE, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 196 COOLIDGE AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-01-07 | Address | 196 COOLIDGE AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-01-07 | Address | 196 COOLIDGE AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2015-01-21 | 2024-01-12 | Address | 71 HACKENSACK STREET, WOOD RIDGE, NJ, 07075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002502 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240112003092 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
150121000520 | 2015-01-21 | APPLICATION OF AUTHORITY | 2015-01-21 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State