Search icon

TUM'S FOOD MARKET, INC.

Company Details

Name: TUM'S FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1987 (38 years ago)
Date of dissolution: 18 Feb 1997
Entity Number: 1186124
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 357 ST NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 ST NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
WEI LEANG TOM Chief Executive Officer 182-26 RADNOR ROAD, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
1987-07-13 1993-09-13 Address 182-26 RADNOR RD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970218000205 1997-02-18 CERTIFICATE OF DISSOLUTION 1997-02-18
930913002135 1993-09-13 BIENNIAL STATEMENT 1993-07-01
B519980-3 1987-07-13 CERTIFICATE OF INCORPORATION 1987-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000035 Employee Retirement Income Security Act (ERISA) 1990-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-04
Termination Date 1990-07-06
Section 1145

Parties

Name ABONDOLO, NICKOLAS
Role Plaintiff
Name TUM'S FOOD MARKET, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State