Search icon

METRO FOOD COURT INC.

Company Details

Name: METRO FOOD COURT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1995 (30 years ago)
Date of dissolution: 01 Nov 2012
Entity Number: 1936045
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 14 NEVINS STREET, BROOKLYN, NY, United States, 11217
Principal Address: 14 NEVINS ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-797-2178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 NEVINS STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
KING SEI CHAN Chief Executive Officer 8712 16TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1050775-DCA Inactive Business 2001-03-19 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
121101000362 2012-11-01 CERTIFICATE OF DISSOLUTION 2012-11-01
090707002294 2009-07-07 BIENNIAL STATEMENT 2009-07-01
050907002065 2005-09-07 BIENNIAL STATEMENT 2005-07-01
031029002507 2003-10-29 BIENNIAL STATEMENT 2003-07-01
010719002091 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990803002182 1999-08-03 BIENNIAL STATEMENT 1999-07-01
970716002325 1997-07-16 BIENNIAL STATEMENT 1997-07-01
950703000182 1995-07-03 CERTIFICATE OF INCORPORATION 1995-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
424895 RENEWAL INVOICED 2009-10-08 110 CRD Renewal Fee
109204 CL VIO INVOICED 2009-08-21 125 CL - Consumer Law Violation
308612 CNV_SI INVOICED 2009-08-13 80 SI - Certificate of Inspection fee (scales)
106811 WH VIO INVOICED 2008-05-20 50 WH - W&M Hearable Violation
303467 CNV_SI INVOICED 2008-05-06 60 SI - Certificate of Inspection fee (scales)
424896 RENEWAL INVOICED 2007-12-11 110 CRD Renewal Fee
60007 WH VIO INVOICED 2005-11-01 200 WH - W&M Hearable Violation
275296 CNV_SI INVOICED 2005-10-27 40 SI - Certificate of Inspection fee (scales)
424899 RENEWAL INVOICED 2005-10-18 110 CRD Renewal Fee
424897 RENEWAL INVOICED 2004-01-08 110 CRD Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State