Search icon

SOUTH FORK SPROUTS, INC.

Company Details

Name: SOUTH FORK SPROUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112470
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 207 St.Andrews Place, Newtown, PA, United States, 18940

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DORA DAMIANO Chief Executive Officer 207 ST.ANDREWS PLACE, NEWTOWN, PA, United States, 18940

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 207 ST.ANDREWS PLACE, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 107 HIGHVIEW DR., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-01-14 2025-01-14 Address 107 HIGHVIEW DR., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-03 Address 107 HIGHVIEW DR., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-09 2025-01-14 Address 107 HIGHVIEW DR., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2023-03-09 2025-01-14 Address 107 HIGHVIEW DR., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 107 HIGHVIEW DR., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250303005550 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250114003282 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
230309001129 2023-03-09 BIENNIAL STATEMENT 2023-03-01
211216001794 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190416060472 2019-04-16 BIENNIAL STATEMENT 2019-03-01
170331010159 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State