Name: | AMERICAN FINE FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1988 (37 years ago) |
Entity Number: | 1253435 |
ZIP code: | 33018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14400 NW 112 Ave, hialeah Gardens, FL, United States, 33018 |
Principal Address: | 14400 NW 112 Ave, Hialeah Gardens, FL, United States, 33018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WISSAM AMOUDI | Chief Executive Officer | 14400 NW 112 AVE, HIALEAH GARDENS, FL, United States, 33018 |
Name | Role | Address |
---|---|---|
AMERICAN FINE FOOD CORP. | DOS Process Agent | 14400 NW 112 Ave, hialeah Gardens, FL, United States, 33018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 14400 NW 112 AVE, HIALEAH GARDENS, FL, 33018, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 9835 NW 14TH STREET, DORAL, FL, 33172, USA (Type of address: Chief Executive Officer) |
2021-04-12 | 2024-04-01 | Address | 9835 NW 14TH STREET, DORAL, FL, 33172, USA (Type of address: Service of Process) |
2021-04-12 | 2024-04-01 | Address | 9835 NW 14TH STREET, DORAL, FL, 33172, USA (Type of address: Chief Executive Officer) |
2016-09-09 | 2021-04-12 | Address | 6905 NW 25TH STREET, MIAMI, FL, 33122, USA (Type of address: Chief Executive Officer) |
2016-09-09 | 2021-04-12 | Address | 6905 NW 25TH STREET, MIAMI, FL, 33122, USA (Type of address: Service of Process) |
1988-04-15 | 2016-09-09 | Address | TWO BROADWAY, SUITE 101, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1988-04-15 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041702 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220423000422 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
210412060632 | 2021-04-12 | BIENNIAL STATEMENT | 2020-04-01 |
190430060065 | 2019-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
160909002009 | 2016-09-09 | BIENNIAL STATEMENT | 2016-04-01 |
110426000217 | 2011-04-26 | ANNULMENT OF DISSOLUTION | 2011-04-26 |
DP-1750139 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
B628114-5 | 1988-04-15 | CERTIFICATE OF INCORPORATION | 1988-04-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State