BORO PARK HEALTH FOODS, INC.

Name: | BORO PARK HEALTH FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1990 (35 years ago) |
Entity Number: | 1461834 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5201 13TH AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORO PARK HEALTH FOODS, INC. | DOS Process Agent | 5201 13TH AVE., BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ABRAHAM LANDAU | Chief Executive Officer | 5201 13TH AVE., BROOKLYN, NY, United States, 11219 |
Number | Type | Address |
---|---|---|
702547 | Retail grocery store | 5201 13TH AVE, BROOKLYN, NY, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2020-07-10 | Address | 5201 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1996-09-10 | 2012-07-12 | Address | 5203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 2012-07-12 | Address | 5203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1996-09-10 | 2012-07-12 | Address | 5203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1996-09-10 | Address | 460 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060149 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180709006542 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705008684 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006514 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120712006168 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3448399 | SCALE-01 | INVOICED | 2022-05-18 | 20 | SCALE TO 33 LBS |
3091128 | OL VIO | INVOICED | 2019-09-30 | 125 | OL - Other Violation |
3090049 | SCALE-01 | INVOICED | 2019-09-26 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-18 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State