4C FOODS CORP.
Headquarter
Name: | 4C FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1951 (74 years ago) |
Entity Number: | 82983 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 580 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208 |
Principal Address: | 580 FOUNTAIN AVE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 14400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
JOHN CELAURO | Chief Executive Officer | 580 FOUNTAIN AVE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 14400, Par value: 0 |
2011-12-08 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 4608000, Par value: 0.01 |
2007-11-27 | 2011-12-08 | Shares | Share type: PAR VALUE, Number of shares: 921600, Par value: 0.01 |
2007-11-27 | 2011-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 14400, Par value: 0 |
1996-09-13 | 2007-11-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414060182 | 2020-04-14 | BIENNIAL STATEMENT | 2019-12-01 |
140113002256 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120109002303 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
111208000186 | 2011-12-08 | CERTIFICATE OF AMENDMENT | 2011-12-08 |
100210002167 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State