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
Name | Role | Address |
---|---|---|
52 FOOD CORPORATION | DOS Process Agent | C/O DEVON & BLAKELY, 780 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICK BURKE | Chief Executive Officer | C/O DEVON & BLAKELY, 780 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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 |
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