EAST BRONX FOOD CORP.

Name: | EAST BRONX FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2022553 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1562 E 174TH ST, BRONX, NY, United States, 10472 |
Contact Details
Phone +1 718-589-5605
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1562 E 174TH ST, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
MIGUEL GARCIA | Chief Executive Officer | 1562 E 174TH ST, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
ANTONIO TORIBIO | Agent | 1562 E 174TH ST, BRONX, NY, 10472 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1429203-DCA | Inactive | Business | 2012-05-21 | 2014-03-31 |
1044991-DCA | Inactive | Business | 2000-12-27 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2000-06-14 | Address | 1562 E 174TH ST, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 1998-05-14 | Address | 1562 EAST 174TH STREET, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143263 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120713000989 | 2012-07-13 | CERTIFICATE OF CHANGE | 2012-07-13 |
040608002541 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
020405002633 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000614002078 | 2000-06-14 | BIENNIAL STATEMENT | 2000-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
344337 | LATE | INVOICED | 2013-03-12 | 150 | Scale Late Fee |
222156 | INTEREST | INVOICED | 2013-03-01 | 26.950000762939453 | Interest Payment |
202676 | LL VIO | INVOICED | 2013-02-27 | 500 | LL - License Violation |
211511 | OL VIO | INVOICED | 2013-02-26 | 350 | OL - Other Violation |
222157 | WH VIO | INVOICED | 2013-02-26 | 1900 | WH - W&M Hearable Violation |
344338 | CNV_SI | INVOICED | 2013-01-22 | 140 | SI - Certificate of Inspection fee (scales) |
198733 | WH VIO | INVOICED | 2012-10-24 | 100 | WH - W&M Hearable Violation |
177283 | LL VIO | INVOICED | 2012-10-22 | 350 | LL - License Violation |
342751 | CNV_SI | INVOICED | 2012-10-19 | 20 | SI - Certificate of Inspection fee (scales) |
198563 | WH VIO | INVOICED | 2012-09-26 | 350 | WH - W&M Hearable Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State