Search icon

MOM'S FRIED CHICKEN, INC.

Company Details

Name: MOM'S FRIED CHICKEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996479
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 253 E 167TH ST, BRONX, NY, United States, 10456
Principal Address: 58-39 71ST, NEW YORK, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL KAHIM Chief Executive Officer 253 E 167TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 E 167TH ST, BRONX, NY, United States, 10456

History

Start date End date Type Value
2005-06-29 2013-05-22 Address 253 E 167TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1997-05-21 2005-06-29 Address 44-29 64TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1997-05-21 2005-06-29 Address 257 EAST 167TH ST., BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1993-07-30 1997-05-21 Address 44-29 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-06-28 2005-06-29 Address 257 EAST 167TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
1993-06-28 1993-07-30 Address 257 EAST 167 STREET, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1993-06-28 1997-05-21 Address 257 EAST 167TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1985-05-13 1993-06-28 Address 257 E. 167TH ST., BRON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002102 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110602002999 2011-06-02 BIENNIAL STATEMENT 2011-05-01
070821002722 2007-08-21 BIENNIAL STATEMENT 2007-05-01
050629002571 2005-06-29 BIENNIAL STATEMENT 2005-05-01
990607002494 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970521002251 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930730002594 1993-07-30 BIENNIAL STATEMENT 1993-05-01
930628002992 1993-06-28 BIENNIAL STATEMENT 1992-05-01
B225367-3 1985-05-13 CERTIFICATE OF INCORPORATION 1985-05-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State