Search icon

K & A FOOD CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FAYEZ YOUSEF Chief Executive Officer 878 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 878 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1049294-DCA Inactive Business 2001-01-04 2014-12-31

History

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)

Filings

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

Fine And Fees

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