Name: | CLARK STREET FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1979 (46 years ago) |
Entity Number: | 532432 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 126 CLARK ST, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 CLARK ST, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOSEPH CIRILLO | Chief Executive Officer | 126 CLARK ST, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-03 | 1995-05-26 | Address | 480 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-01-11 | 1985-04-03 | Address | 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160429022 | 2016-04-29 | ASSUMED NAME LLC INITIAL FILING | 2016-04-29 |
010130002859 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
990120002060 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970327002193 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
950526002176 | 1995-05-26 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State