Search icon

ALLIED FOODS, INC.

Print

Details

Entity Number 796047

Status Active

NameALLIED FOODS, INC.

CountyKings

Date of registration 01 Oct 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 153 JEFFERSON AVENUE, MINEOLA, NY, United States, 11501

Address ZIP code 11501

Principal Address 53 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11238

Principal Address ZIP code 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JACOB POLLAK

Chief Executive Officer

83 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address

GROMAN & WOLF P.C.

DOS Process Agent

153 JEFFERSON AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value

1982-10-01

2022-12-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1982-10-01

2006-10-18

Address

153 JEFFERSON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221208003173

2022-12-08

BIENNIAL STATEMENT

2022-10-01

130823000019

2013-08-23

ANNULMENT OF DISSOLUTION

2013-08-23

DP-2099874

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

061018002135

2006-10-18

BIENNIAL STATEMENT

2006-10-01

041229002678

2004-12-29

BIENNIAL STATEMENT

2004-10-01

030321002695

2003-03-21

BIENNIAL STATEMENT

2002-10-01

001129002301

2000-11-29

BIENNIAL STATEMENT

2000-10-01

981006002022

1998-10-06

BIENNIAL STATEMENT

1998-10-01

940509002056

1994-05-09

BIENNIAL STATEMENT

1993-10-01

940214000329

1994-02-14

CERTIFICATE OF AMENDMENT

1994-02-14

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts