J-MAR FOOD CORP.

Name: | J-MAR FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 667524 |
ZIP code: | 11203 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 806 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Address: | 819 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J-MAR FOOD CORP. | DOS Process Agent | 819 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
GERALD LAURINO | Chief Executive Officer | 806 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-17 | 2020-12-07 | Address | 819 PENNSYLVANIA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1998-12-17 | 2014-12-10 | Address | 75 SOUTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-12-17 | 2014-12-10 | Address | 75 SOUTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1998-12-17 | Address | 1467 ROCKWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1998-12-17 | Address | 1467 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061398 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181214006493 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161216006219 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141210006259 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121219006371 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State