Search icon

830 THIRD AVE. FOOD CORP.

Company Details

Name: 830 THIRD AVE. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1965974
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 159 EAST 36TH STREET, NEW YORK, NY, United States, 10016
Address: 830 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG LEE Chief Executive Officer 78 STONELEIGH ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
CSJ & CO. INC. DOS Process Agent 830 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-10-19 1997-10-23 Address 830 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1459944 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
971023002363 1997-10-23 BIENNIAL STATEMENT 1997-10-01
951019000028 1995-10-19 CERTIFICATE OF INCORPORATION 1995-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1761105 LATE INVOICED 2014-08-15 100 Scale Late Fee
1681637 SCALE-01 INVOICED 2014-05-15 140 SCALE TO 33 LBS
222431 WH VIO INVOICED 2013-05-06 100 WH - W&M Hearable Violation
209347 OL VIO INVOICED 2013-05-03 250 OL - Other Violation
347028 CNV_SI INVOICED 2013-04-29 20 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State