Search icon

FAL FOODS USA INC.

Print

Details

Entity Number 4278262

Status Active

NameFAL FOODS USA INC.

CountyQueens

Date of registration 01 Aug 2012 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address one commerce plaza, 99 washington avenue #805a, ALBANY, NY, United States, 12210

Address ZIP code 12210

Principal Address 24-20 49TH STREET, WOODSIDE, NY, United States, 11103

Principal Address ZIP code 11103

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

FAL FOODS USA INC 401 K PROFIT SHARING PLAN TRUST

2015

460543548

2016-10-11

FAL FOODS USA INC

14

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code311900
Sponsor’s telephone number9736691060
Plan sponsor’s address24-20 49TH ST, ASTORIA, NY, 11103

Signature of

RolePlan administrator
Date2016-10-11
Name of individual signingMALCOLM

FAL FOODS USA INC 401 K PROFIT SHARING PLAN TRUST

2014

460543548

2015-07-20

FAL FOODS USA INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code311900
Sponsor’s telephone number3478134705
Plan sponsor’s address24-20 49TH ST, ASTORIA, NY, 11103

Signature of

RolePlan administrator
Date2015-07-20
Name of individual signingWEI LO

Agent

Name Role Address

PARACORP INCORPORATED

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

one commerce plaza, 99 washington avenue #805a, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address

RANDALL GEORGE

Chief Executive Officer

24-20 49TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value

2019-03-12

2023-11-30

Address

24-20 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

2019-03-12

2023-11-30

Address

24-20 49TH STREET, WOODSIDE, CA, 11103, USA (Type of address: Service of Process)

2017-06-02

2019-03-12

Address

24-20 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

2017-06-02

2019-03-12

Address

24-20 49TH STREET, WOODSIDE, NY, 11103, USA (Type of address: Service of Process)

2012-08-01

2017-06-02

Address

MALCOLM STOGO, 79 EDGEWOOD AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231130020500

2023-11-29

CERTIFICATE OF CHANGE BY ENTITY

2023-11-29

190312061377

2019-03-12

BIENNIAL STATEMENT

2018-08-01

170602006159

2017-06-02

BIENNIAL STATEMENT

2016-08-01

120801000766

2012-08-01

APPLICATION OF AUTHORITY

2012-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts