Name: | ASSOCIATED FOOD STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1954 (71 years ago) |
Entity Number: | 95677 |
ZIP code: | 11557 |
County: | Queens |
Place of Formation: | New York |
Address: | 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 0
Share Par Value 2000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
IRA GOBER | Chief Executive Officer | 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-11-15 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1 |
2022-09-14 | 2023-07-24 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1 |
2022-08-18 | 2022-09-14 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1 |
2022-03-31 | 2022-08-18 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1 |
2005-09-15 | 2022-03-31 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217002317 | 2012-12-17 | BIENNIAL STATEMENT | 2012-10-01 |
101109003090 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
060929002487 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
050915000511 | 2005-09-15 | CERTIFICATE OF AMENDMENT | 2005-09-15 |
041122002383 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
325111 | CNV_SI | INVOICED | 2011-02-17 | 20 | SI - Certificate of Inspection fee (scales) |
322907 | CNV_SI | INVOICED | 2011-02-17 | 140 | SI - Certificate of Inspection fee (scales) |
293392 | CNV_SI | INVOICED | 2007-11-19 | 220 | SI - Certificate of Inspection fee (scales) |
277526 | CNV_SI | INVOICED | 2005-09-28 | 40 | SI - Certificate of Inspection fee (scales) |
270183 | CNV_SI | INVOICED | 2004-12-02 | 100 | SI - Certificate of Inspection fee (scales) |
255022 | CNV_SI | INVOICED | 2002-10-04 | 80 | SI - Certificate of Inspection fee (scales) |
250822 | CNV_SI | INVOICED | 2001-10-24 | 120 | SI - Certificate of Inspection fee (scales) |
367449 | CNV_SI | INVOICED | 1999-01-14 | 100 | SI - Certificate of Inspection fee (scales) |
234882 | TP VIO | INVOICED | 1998-07-27 | 300 | TP - Tobacco Fine Violation |
362816 | CNV_SI | INVOICED | 1997-09-26 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State