Name: | FOOD AUTHORITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1982 (43 years ago) |
Entity Number: | 762040 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 430 Wireless Blvd, Hauppauge, NY, United States, 11788 |
Address: | 430 Wireless Blvd., Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. SALVATOR, CFO | DOS Process Agent | 430 Wireless Blvd., Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
ROBERT FITZSIMMONS | Chief Executive Officer | 430 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 430 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-10 | 2024-05-07 | Address | 3400 LAWSON BLVD, 3400, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2018-05-21 | 2020-04-10 | Address | 3400 LAWSON BLVD, 3400, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000095 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
200410060175 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180521006034 | 2018-05-21 | BIENNIAL STATEMENT | 2018-04-01 |
160407006041 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140407007098 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State