Search icon

1135 FIRST AVENUE FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1135 FIRST AVENUE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1455365
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1135 FIRST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SMITH Chief Executive Officer 611 PRESCOTT PL, NORTH WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 FIRST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-06-13 2002-05-23 Address 1135 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-06-13 1995-06-13 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857538 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060524003254 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040629002721 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020523002238 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000531002779 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State