Name: | FERRARO FINE FOODS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2019 (6 years ago) |
Entity Number: | 5504321 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 287 S Randophville Rd., Piscataway, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
FERRARO FINE FOODS CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GIAMMARINO | Chief Executive Officer | 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, 08854, 3806, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-02 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000354 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302000035 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210301061413 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190301000138 | 2019-03-01 | APPLICATION OF AUTHORITY | 2019-03-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State