SARNOW FOOD GROUP, INC.

Name: | SARNOW FOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1983 (42 years ago) |
Entity Number: | 846666 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 280 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ABRAMS FENSTERMAN FENSTERMAN FLOWERS GREENBERG & EISMAN | DOS Process Agent | 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
CORY BROOKS | Chief Executive Officer | 280 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-03 | 2005-10-11 | Address | 5 DAKOTA DRIVE, STE. 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060202002930 | 2006-02-02 | BIENNIAL STATEMENT | 2005-06-01 |
051011001142 | 2005-10-11 | CERTIFICATE OF AMENDMENT | 2005-10-11 |
000403000166 | 2000-04-03 | CERTIFICATE OF CHANGE | 2000-04-03 |
970708002375 | 1997-07-08 | BIENNIAL STATEMENT | 1997-06-01 |
B743502-4 | 1989-02-17 | CERTIFICATE OF MERGER | 1989-02-17 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State