Search icon

52 FOOD CORPORATION

Company Details

Name: 52 FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (29 years ago)
Date of dissolution: 16 May 2018
Entity Number: 1970493
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 780 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: C/O DEVON & BLAKELY, 780 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
52 FOOD CORPORATION DOS Process Agent C/O DEVON & BLAKELY, 780 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PATRICK BURKE Chief Executive Officer C/O DEVON & BLAKELY, 780 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-11-28 2017-11-14 Address C/O DEVON & BLAKELY, 650 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-11-28 2017-11-14 Address C/O DEVON & BLAKELY, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
2007-12-05 2017-11-14 Address C/O DEVON & BLAKELY, 461 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-12-05 2011-11-28 Address C/O DEVON & BLAKELY, 461 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-12-05 2011-11-28 Address C/O DEVON & BLAKELY, 461 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-11-12 2007-12-05 Address C/O DEVON & BLAKELY, 461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-11-12 2007-12-05 Address C/O DEVON & BLAKELY, 461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-11-12 2007-12-05 Address C/O DEVON & BLAKELY, 461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-11-03 1997-11-12 Address 397 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000616 2018-05-16 CERTIFICATE OF DISSOLUTION 2018-05-16
171114006097 2017-11-14 BIENNIAL STATEMENT 2017-11-01
131119006372 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111128003030 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091109002961 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071205002775 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051228002246 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031119002330 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011120002458 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991215002330 1999-12-15 BIENNIAL STATEMENT 1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
95069 CL VIO INVOICED 2008-03-06 250 CL - Consumer Law Violation
298753 CNV_SI INVOICED 2008-03-05 20 SI - Certificate of Inspection fee (scales)
361770 CNV_SI INVOICED 1997-08-13 20 SI - Certificate of Inspection fee (scales)

Date of last update: 25 Feb 2025

Sources: New York Secretary of State