Name: | K & A FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1988 (37 years ago) |
Entity Number: | 1297302 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 878 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-988-6336
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAYEZ YOUSEF | Chief Executive Officer | 878 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 878 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049294-DCA | Inactive | Business | 2001-01-04 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 2008-10-17 | Address | 878 LEXINGTON AVENUE, NEW YORK, NY, 10021, 6661, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2008-10-17 | Address | 878 LEXINGTON AVENUE, NEW YORK, NY, 10021, 6661, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2008-10-17 | Address | 878 LEXINGTON AVENUE, NEW YORK, NY, 10021, 6661, USA (Type of address: Service of Process) |
1988-10-07 | 1995-04-12 | Address | 74 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141024006311 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121102002481 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101112002214 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
081017002170 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
061012002600 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
218488 | TS VIO | INVOICED | 2013-07-12 | 200 | TS - State Fines (Tobacco) |
218487 | SS VIO | INVOICED | 2013-07-12 | 50 | SS - State Surcharge (Tobacco) |
477151 | RENEWAL | INVOICED | 2012-11-13 | 110 | CRD Renewal Fee |
178155 | LL VIO | INVOICED | 2012-10-03 | 100 | LL - License Violation |
184671 | OL VIO | INVOICED | 2012-10-03 | 500 | OL - Other Violation |
339670 | CNV_SI | INVOICED | 2012-08-20 | 20 | SI - Certificate of Inspection fee (scales) |
477152 | RENEWAL | INVOICED | 2011-01-21 | 110 | CRD Renewal Fee |
477153 | RENEWAL | INVOICED | 2008-10-21 | 110 | CRD Renewal Fee |
477156 | RENEWAL | INVOICED | 2006-10-27 | 110 | CRD Renewal Fee |
477154 | RENEWAL | INVOICED | 2004-12-02 | 110 | CRD Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State