Name: | AMO FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1993 (31 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1766753 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1795 BROADWAY, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-455-5468
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FATHY MOHAMMED | DOS Process Agent | 1795 BROADWAY, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
FATHY MOHAMMED | Chief Executive Officer | 1795 BROADWAY, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1069627-DCA | Inactive | Business | 2000-12-19 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 1995-11-08 | Address | 1795 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971224002017 | 1997-12-24 | BIENNIAL STATEMENT | 1997-10-01 |
DP-1312479 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
951108002401 | 1995-11-08 | BIENNIAL STATEMENT | 1995-10-01 |
931025000231 | 1993-10-25 | CERTIFICATE OF INCORPORATION | 1993-10-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
40503 | TP VIO | INVOICED | 2004-06-29 | 750 | TP - Tobacco Fine Violation |
482019 | RENEWAL | INVOICED | 2002-01-16 | 110 | CRD Renewal Fee |
400259 | LICENSE | INVOICED | 2001-01-03 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State