Name: | VISTA FOOD EXCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1979 (45 years ago) |
Entity Number: | 580193 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 355 Food Center Drive, BLDG B101, ATTN:VINCENT PACIFICO, Bronx, NY, United States, 10474 |
Principal Address: | 355 FOOD CENTER DRIVE, BUILDING B101, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PACIFICO | Chief Executive Officer | 355 FOOD CENTER DRIVE, BUILDING B101, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
VISTA FOOD EXCHANGE INC. | DOS Process Agent | 355 Food Center Drive, BLDG B101, ATTN:VINCENT PACIFICO, Bronx, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2008-03-17 | 2023-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2003-12-11 | 2016-03-02 | Address | VINCENT PACIFICO, B-101 HUNTS PT COOP MKT, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2003-12-11 | 2016-03-02 | Address | VINCENT PACIFICO, B-101 HUNTS PT COOP MKT, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2003-12-11 | 2016-03-02 | Address | B-101 HUNTS POINTS CO-OP MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119002288 | 2023-01-19 | BIENNIAL STATEMENT | 2021-12-01 |
20210611033 | 2021-06-11 | ASSUMED NAME LLC INITIAL FILING | 2021-06-11 |
160302006851 | 2016-03-02 | BIENNIAL STATEMENT | 2015-12-01 |
140108002389 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120106002453 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2209162 | SCALE02 | INVOICED | 2015-11-04 | 80 | SCALE TO 661 LBS |
313440 | CNV_SI | INVOICED | 2010-06-09 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State