Search icon

51 GOODFOOD INC.

Company Details

Name: 51 GOODFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1995 (29 years ago)
Date of dissolution: 15 Apr 2021
Entity Number: 1978653
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 51 E HOUSTON ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HO JIN HWANG DOS Process Agent 51 E HOUSTON ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
HO JIN HWANG Chief Executive Officer 51 E HOUSTON ST, NEW YORK, NY, United States, 10012

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1998-12-14 2004-01-21 Address 51 E HUSTON ST, NEW YORK, NY, 10012, 2729, USA (Type of address: Chief Executive Officer)
1998-12-14 2004-01-21 Address + LITE DELIGHTS, 51 E HUSTON ST, NEW YORK, NY, 10012, 2729, USA (Type of address: Principal Executive Office)
1998-12-14 2008-02-22 Address + LITE DELIGHTS, 51 E HUSTON ST, NEW YORK, NY, 10012, 2729, USA (Type of address: Service of Process)
1995-12-04 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-04 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-12-04 1998-12-14 Address 51 EAST HOUSTON STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415000132 2021-04-15 CERTIFICATE OF DISSOLUTION 2021-04-15
140130002412 2014-01-30 BIENNIAL STATEMENT 2013-12-01
091224002027 2009-12-24 BIENNIAL STATEMENT 2009-12-01
080222003272 2008-02-22 BIENNIAL STATEMENT 2007-12-01
060118002355 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040121002662 2004-01-21 BIENNIAL STATEMENT 2003-12-01
020117002495 2002-01-17 BIENNIAL STATEMENT 2001-12-01
000111002927 2000-01-11 BIENNIAL STATEMENT 1999-12-01
981214002239 1998-12-14 BIENNIAL STATEMENT 1997-12-01
970415000580 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State