Search icon

NATIONAL FOODS AND COMMODITIES, INC.

Company Details

Name: NATIONAL FOODS AND COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1993 (32 years ago)
Date of dissolution: 22 Jun 2015
Entity Number: 1753787
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 25 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERABJIT SINGH MACHOTRA Chief Executive Officer 25 LEXINTGTON AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1996-06-25 2010-11-23 Address 54 WEST 21ST ST, STE 304, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-06-25 2010-11-23 Address 54 WEST 21ST ST, STE 304, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-09-01 2010-11-23 Address 54 WEST 21ST ST./ SUITE 304, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150622000211 2015-06-22 CERTIFICATE OF DISSOLUTION 2015-06-22
130920002476 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110923002124 2011-09-23 BIENNIAL STATEMENT 2011-09-01
101123003109 2010-11-23 BIENNIAL STATEMENT 2009-09-01
091125000828 2009-11-25 ANNULMENT OF DISSOLUTION 2009-11-25
DP-1337581 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960625002435 1996-06-25 BIENNIAL STATEMENT 1995-09-01
930901000267 1993-09-01 CERTIFICATE OF INCORPORATION 1993-09-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State