Search icon

NEW WORLD FOOD MARKET INC.

Company Details

Name: NEW WORLD FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1505689
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 184 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-5650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NAM SU KIM Chief Executive Officer 184 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1132447-DCA Inactive Business 2003-02-28 2004-03-31
1057590-DCA Inactive Business 2000-12-28 2006-12-31

History

Start date End date Type Value
1991-01-31 1993-02-02 Address 184 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833288 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050223002086 2005-02-23 BIENNIAL STATEMENT 2005-01-01
930202002996 1993-02-02 BIENNIAL STATEMENT 1993-01-01
910131000178 1991-01-31 CERTIFICATE OF INCORPORATION 1991-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
545434 RENEWAL INVOICED 2004-12-06 110 CRD Renewal Fee
29012 WH VIO INVOICED 2003-05-16 300 WH - W&M Hearable Violation
563819 LICENSE INVOICED 2003-02-28 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
545435 RENEWAL INVOICED 2003-02-14 110 CRD Renewal Fee
403320 LICENSE INVOICED 2000-12-28 110 Cigarette Retail Dealer License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State