Search icon

PREM FOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREM FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1992 (33 years ago)
Entity Number: 1635526
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: LAYFAYETTE SMOKE SHOP, 63 SPRING ST, NEW YORK, NY, United States, 10012
Principal Address: 63 SPRING ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-226-3475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NILKANTH KAPADIA Chief Executive Officer 63 SPRING ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAYFAYETTE SMOKE SHOP, 63 SPRING ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1042719-DCA Inactive Business 2000-09-19 2015-12-31

History

Start date End date Type Value
1995-06-07 2002-04-19 Address 63 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-06-07 2002-04-19 Address 63 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-05-11 1995-06-07 Address 6621 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508006403 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100602002783 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080520003350 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060510003418 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002113 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1542162 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
423538 CNV_TFEE INVOICED 2011-10-12 2.740000009536743 WT and WH - Transaction Fee
423537 RENEWAL INVOICED 2011-10-12 110 CRD Renewal Fee
423539 RENEWAL INVOICED 2009-10-16 110 CRD Renewal Fee
104427 TS VIO INVOICED 2008-08-28 550 TS - State Fines (Tobacco)
104426 SS VIO INVOICED 2008-08-28 50 SS - State Surcharge (Tobacco)
423540 RENEWAL INVOICED 2007-11-07 110 CRD Renewal Fee
423541 RENEWAL INVOICED 2005-09-26 110 CRD Renewal Fee
423542 RENEWAL INVOICED 2003-10-29 110 CRD Renewal Fee
423543 RENEWAL INVOICED 2001-10-05 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State