Search icon

AMO FOOD CORP.

Company Details

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

DOS Process Agent

Name Role Address
FATHY MOHAMMED DOS Process Agent 1795 BROADWAY, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
FATHY MOHAMMED Chief Executive Officer 1795 BROADWAY, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1069627-DCA Inactive Business 2000-12-19 2003-12-31

History

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)

Filings

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

Fine And Fees

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