Search icon

592 LENOX FOOD CORP.

Company Details

Name: 592 LENOX FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1279067
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2495 SEVENTH AVENUE, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURICIO FERNANDEZ DOS Process Agent 2495 SEVENTH AVENUE, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
MAURICIO FERNANDEZ Chief Executive Officer 2495 SEVENTH AVENUE, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
1999-08-09 2000-01-18 Address 2495 SEVENTH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1999-07-19 1999-08-09 Address 2495 SEVENTH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1988-07-21 1999-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-21 1999-07-19 Address 342 MADISON AVE, ROOM 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856781 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080717002210 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060630002384 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040730002551 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020702002718 2002-07-02 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
95587 CNV_IP INVOICED 2008-08-05 1000 IP - Item Pricing Fine
95499 CNV_IP INVOICED 2008-01-16 500 IP - Item Pricing Fine
63370 CNV_IP INVOICED 2007-06-14 400 IP - Item Pricing Fine
294974 CNV_SI INVOICED 2007-05-11 240 SI - Certificate of Inspection fee (scales)
81156 CNV_IP INVOICED 2007-05-08 800 IP - Item Pricing Fine
288570 CNV_SI INVOICED 2006-08-15 200 SI - Certificate of Inspection fee (scales)
63149 CL VIO INVOICED 2006-08-15 500 CL - Consumer Law Violation
76326 WH VIO INVOICED 2006-08-15 150 WH - W&M Hearable Violation
77893 WS VIO INVOICED 2006-08-15 125 WS - W&H Non-Hearable Violation
274254 CNV_SI INVOICED 2005-02-08 220 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2009-01-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NUNEZ
Party Role:
Plaintiff
Party Name:
592 LENOX FOOD CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State