Entity Name: | ZION FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Mar 1986 (39 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | J02104 |
FEI/EIN Number | 59-2708761 |
Address: | % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019 |
Mail Address: | % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
BOKSER, STEPHEN | Secretary | 150 PRICE PKWY, FARMINGDALE, N.Y |
SPIVAK, STUART | Secretary | 823 11TH AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SELTZER, MICHAEL | Assistant Secretary | 823 11TH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
CATSIMATIDIS, JOHN | Director | 823 11TH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
CATSIMATIDIS, JOHN | President | 823 11TH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
BOKSER, STEPHEN | Treasurer | 150 PRICE PKWY, FARMINGDALE, N.Y |
Name | Role | Address |
---|---|---|
SPIVAK, STUART | Vice President | 823 11TH AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-27 | 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-09 | % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 1992-10-09 | % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State