Name: | WEB FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682737 |
ZIP code: | 11560 |
County: | Queens |
Place of Formation: | New York |
Address: | 153 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON ROMEO | Chief Executive Officer | 153 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
WEB FOOD PRODUCTS, INC. | DOS Process Agent | 153 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-08 | 2021-03-02 | Address | 153 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1999-03-23 | 2020-01-08 | Address | 147-07 94TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1999-03-23 | 2020-01-08 | Address | 147-07 94TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2020-01-08 | Address | SKUNKS MISERY ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1995-08-03 | 1999-03-23 | Address | 144-06 94TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061057 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200108060302 | 2020-01-08 | BIENNIAL STATEMENT | 2019-03-01 |
191001000059 | 2019-10-01 | CERTIFICATE OF AMENDMENT | 2019-10-01 |
130416006166 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
110606002145 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State