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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DORA DAMIANO | Chief Executive Officer | 207 ST.ANDREWS PLACE, NEWTOWN, PA, United States, 18940 |
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 |
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