Name: | 116 FOOD & VEGETABLE MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1992 (33 years ago) |
Entity Number: | 1635430 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 116 7TH AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-924-7201
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IBRAHIM FARDOUS | Chief Executive Officer | 116 7TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 7TH AVE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0894415-DCA | Inactive | Business | 2010-08-03 | 2016-03-31 |
1046590-DCA | Inactive | Business | 2000-11-20 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-11 | 1995-07-17 | Address | 236 WEST, APARTMENT 65, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100520002733 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080523002934 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060516003099 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040616002403 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020604002762 | 2002-06-04 | BIENNIAL STATEMENT | 2002-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1616024 | RENEWAL | INVOICED | 2014-03-10 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1566346 | SCALE-01 | INVOICED | 2014-01-21 | 20 | SCALE TO 33 LBS |
1510020 | CL VIO | INVOICED | 2013-11-16 | 175 | CL - Consumer Law Violation |
350480 | CNV_SI | INVOICED | 2013-09-04 | 20 | SI - Certificate of Inspection fee (scales) |
212801 | LL VIO | INVOICED | 2013-09-03 | 200 | LL - License Violation |
541849 | RENEWAL | INVOICED | 2012-11-07 | 110 | CRD Renewal Fee |
339639 | CNV_SI | INVOICED | 2012-06-04 | 20 | SI - Certificate of Inspection fee (scales) |
165726 | TP VIO | INVOICED | 2012-04-05 | 1500 | TP - Tobacco Fine Violation |
165728 | SS VIO | INVOICED | 2012-04-05 | 50 | SS - State Surcharge (Tobacco) |
165727 | TS VIO | INVOICED | 2012-04-05 | 750 | TS - State Fines (Tobacco) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State