Name: | CENTRE AVE FOOD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4719526 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 CENTRE AVE, EAST ROCKAWAY, NY, United States, 11518 |
Principal Address: | 8 Centre Ave, East Rockaway, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAZIA BEGUM | DOS Process Agent | 8 CENTRE AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
NAZIA BEGUM | Chief Executive Officer | 8 CENTRE AVE, EAST ROCKAWAY, NY, United States, 11518 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
737946 | Retail grocery store | No data | No data | No data | 155 S FRANKLIN AVE, VALLEY STREAM, NY, 11580 | No data |
718494 | Retail grocery store | No data | No data | No data | 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518 | No data |
0081-21-110387 | Alcohol sale | 2024-01-17 | 2024-01-17 | 2026-12-31 | 8 CENTRE AVE, EAST ROCKAWAY, New York, 11518 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-15 | 2025-03-05 | Address | 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2023-07-15 | 2023-07-15 | Address | 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2025-03-05 | Address | 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000085 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230715000629 | 2023-07-15 | BIENNIAL STATEMENT | 2023-03-01 |
200923000854 | 2020-09-23 | CERTIFICATE OF CHANGE | 2020-09-23 |
200817060362 | 2020-08-17 | BIENNIAL STATEMENT | 2019-03-01 |
150303010268 | 2015-03-03 | CERTIFICATE OF INCORPORATION | 2015-03-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State