Search icon

2395 ALKRIS FOOD CORP.

Company Details

Name: 2395 ALKRIS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1518947
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2395-99 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-678-0589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2395-99 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
CESAR RAMIREZ Chief Executive Officer 2395-99 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1050980-DCA Inactive Business 2000-12-20 2006-12-31

History

Start date End date Type Value
1997-05-05 1999-05-06 Address 2395-99 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1993-06-18 1997-05-05 Address 1441 WOODSIDE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-06-18 1997-05-05 Address 1441 WOODSIDE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-06-18 1999-05-06 Address 2395-99 FREDERICK DOUGLAS AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1991-03-26 1993-06-18 Address 2395-99 FREDERICK DOUGLAS AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518006044 2015-05-18 BIENNIAL STATEMENT 2015-03-01
130418002497 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110405003315 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090309002437 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070404002206 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2277316 SCALE-01 INVOICED 2016-02-12 120 SCALE TO 33 LBS
1881684 CL VIO INVOICED 2014-11-13 450 CL - Consumer Law Violation
1881686 WM VIO INVOICED 2014-11-13 900 WM - W&M Violation
1881685 OL VIO INVOICED 2014-11-13 925 OL - Other Violation
1867394 OL VIO INVOICED 2014-10-30 500 OL - Other Violation
1865469 SCALE-01 INVOICED 2014-10-28 120 SCALE TO 33 LBS
1616371 CL VIO INVOICED 2014-03-10 750 CL - Consumer Law Violation
1596613 SCALE-01 INVOICED 2014-02-21 120 SCALE TO 33 LBS
151563 CNV_IP INVOICED 2013-05-13 260 IP - Item Pricing Fine
209649 OL VIO INVOICED 2013-05-13 526 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-11-03 Pleaded NO FALSE LABELS 3 3 No data No data
2014-11-03 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data
2014-11-03 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-10-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2014-02-14 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 2 2 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State