Name: | ALLIED FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1982 (43 years ago) |
Entity Number: | 796047 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 153 JEFFERSON AVENUE, MINEOLA, NY, United States, 11501 |
Principal Address: | 53 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB POLLAK | Chief Executive Officer | 83 DIVISION AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
GROMAN & WOLF P.C. | DOS Process Agent | 153 JEFFERSON AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-01 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-10-01 | 2006-10-18 | Address | 153 JEFFERSON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208003173 | 2022-12-08 | BIENNIAL STATEMENT | 2022-10-01 |
130823000019 | 2013-08-23 | ANNULMENT OF DISSOLUTION | 2013-08-23 |
DP-2099874 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061018002135 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041229002678 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State