Search icon

1160 THIRD AVENUE FOOD SERVICE, INC.

Company Details

Name: 1160 THIRD AVENUE FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1995 (30 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 1922642
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355
Principal Address: 1991 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
TSU YUE WANG Chief Executive Officer 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2003-06-23 2007-05-29 Address 29 PINE HILL RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1999-06-29 2003-06-23 Address C/O ALICART INC., 118 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-29 2003-06-23 Address 118 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-29 2003-06-23 Address MANDELSTAM & SCHAEFFER, LLP, 747 THIRD AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-05-16 1999-06-29 Address ATTN: JEROLD P. DORNBUSH, ESQ., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801000392 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
110607002483 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090515002712 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070529002885 2007-05-29 BIENNIAL STATEMENT 2007-05-01
030623002103 2003-06-23 BIENNIAL STATEMENT 2003-05-01
010523002077 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990629002804 1999-06-29 BIENNIAL STATEMENT 1999-05-01
950516000372 1995-05-16 CERTIFICATE OF INCORPORATION 1995-05-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State