Name: | 5TH AVENUE FOOD MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1479738 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4215 8TH AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 61 5TH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX MARQUEZ | DOS Process Agent | 4215 8TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
FELIX MARQUEZ | Chief Executive Officer | 716-44 STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 1996-10-30 | Address | 4215 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1996-10-30 | Address | 4215 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1990-10-05 | 1993-10-29 | Address | 6005 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1571383 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961030002226 | 1996-10-30 | BIENNIAL STATEMENT | 1996-10-01 |
931029002254 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
901005000290 | 1990-10-05 | CERTIFICATE OF INCORPORATION | 1990-10-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State