Search icon

K.F.I. FOOD DISTRIBUTORS, INC.

Company Details

Name: K.F.I. FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1937 (88 years ago)
Entity Number: 50121
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Address: C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOWARD JACOBS, GENERAL COUNSEL, K.F.I. FOOD DISTRIBUTORS, INC Agent C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

DOS Process Agent

Name Role Address
K.F.I. FOOD DISTRIBUTORS, INC. ATTN: GENERAL COUNSEL DOS Process Agent C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
KENNETH KRASNE Chief Executive Officer 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2003-08-04 2008-01-02 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
2003-08-04 2008-01-02 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1999-10-06 2003-08-04 Address C/O KRASDALE FOODS INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-06-18 1999-10-06 Address C/O KRASDALE FOODS INC, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-10-06 2009-05-12 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110603002848 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090512002599 2009-05-12 BIENNIAL STATEMENT 2009-05-01
080102000487 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
071001002601 2007-10-01 BIENNIAL STATEMENT 2007-05-01
050718002807 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State