Name: | RALPH AVENUE HEALTH FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1155544 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2692 E 66TH ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2692 EAST 66TH STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RONALD ROSENBAUM | DOS Process Agent | 2692 E 66TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
RONALD ROSENBAUM | Chief Executive Officer | 2692 E 66TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-11 | 2009-03-03 | Address | 1661 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1987-03-23 | 2009-03-03 | Address | 1661 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246258 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110610002840 | 2011-06-10 | BIENNIAL STATEMENT | 2011-03-01 |
090303002157 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070329002366 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050527002405 | 2005-05-27 | BIENNIAL STATEMENT | 2005-03-01 |
030318002552 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010321002289 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990331002240 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970327002523 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
940414002607 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State