Name: | ALFIN 3853 FOOD CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2018 (7 years ago) |
Entity Number: | 5380037 |
ZIP code: | 12484 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NHP BUSINESS MANAGEMENT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
ALFIN 3853 FOOD CORP | DOS Process Agent | 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484 |
Name | Role | Address |
---|---|---|
LISA BERRIOS | Chief Executive Officer | 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
739583 | Retail grocery store | No data | No data | No data | 3853 MAIN ST US ROUTE 209, STONE RIDGE, NY, 12484 | No data |
0081-22-231956 | Alcohol sale | 2022-10-03 | 2022-10-03 | 2025-10-31 | 3853 MAIN ST, STONE RIDGE, New York, 12484 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-10 | Address | 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2024-07-10 | Address | 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
2018-07-23 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003971 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220713003230 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200707060358 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190227000143 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
180723010135 | 2018-07-23 | CERTIFICATE OF INCORPORATION | 2018-07-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State