Search icon

LOTUS HEALTH FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOTUS HEALTH FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1637461
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 27 RAVENA DRIVE, POMONA, NY, United States, 10970
Address: 1555 3RD AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1555 3RD AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
CHANDRABOSE SINGH NARAIN Chief Executive Officer 27 RAVENNA DRIVE, POMONA, NY, United States, 10970

History

Start date End date Type Value
2010-05-21 2012-06-18 Address 1309 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-05-21 2012-06-18 Address 27 RAVENA DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2008-05-21 2010-05-21 Address 1309 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-05-21 2010-05-21 Address 27 RAVENNA DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2008-05-21 2010-05-21 Address 27 RAVENNA DRIVE, POMONA/ROCKLAND CTY, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2141836 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120618002764 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100521002023 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002489 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508002864 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
333248 CNV_SI INVOICED 2012-02-09 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State