Search icon

FOOD WORLD INCORPORATED

Company Details

Name: FOOD WORLD INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1995 (30 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1931468
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 104-51 93RD AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-51 93RD AVENUE, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-1465163 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
950616000094 1995-06-16 CERTIFICATE OF INCORPORATION 1995-06-16

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-18 2014-01-30 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2166039 OL VIO INVOICED 2015-09-08 625 OL - Other Violation
123118 CL VIO INVOICED 2010-10-13 250 CL - Consumer Law Violation
301908 CNV_SI INVOICED 2008-09-30 160 SI - Certificate of Inspection fee (scales)
60328 WH VIO INVOICED 2005-03-29 150 WH - W&M Hearable Violation
45433 CL VIO INVOICED 2005-03-25 250 CL - Consumer Law Violation
273425 CNV_SI INVOICED 2005-03-22 120 SI - Certificate of Inspection fee (scales)
272702 CNV_SI INVOICED 2004-12-06 20 SI - Certificate of Inspection fee (scales)
271698 CNV_SI INVOICED 2004-11-16 220 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-08-31 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State