Search icon

D'NOSOTROS FOOD CORP.

Company Details

Name: D'NOSOTROS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2046096
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2937 ATLANTIC APT #2R, BROOKLYN, NY, United States, 11207
Principal Address: 2935 ATLANTIC APT #2R, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-277-2812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIRALUZ PERALTA DOS Process Agent 2937 ATLANTIC APT #2R, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
SIRALUZ PERALTA Chief Executive Officer 2935 ATLANTIC AVE, #2R, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1207789-DCA Inactive Business 2005-08-24 2010-09-30

History

Start date End date Type Value
2002-06-18 2006-07-07 Address 2937 ATLANTIC AVE #3F, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2002-06-18 2006-07-07 Address 2937 ATLANTIC APT #3F, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2002-06-18 2006-07-07 Address 2937 ATLANTIC APT #3F, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1996-07-09 2002-06-18 Address 2937 ATLANTIC AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053196 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080908002804 2008-09-08 BIENNIAL STATEMENT 2008-07-01
060707002420 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040812002474 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020618002770 2002-06-18 BIENNIAL STATEMENT 2002-07-01
960709000187 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
743652 RENEWAL INVOICED 2008-09-22 800 Cabaret Renewal Fee
743653 RENEWAL INVOICED 2006-09-25 800 Cabaret Renewal Fee
705466 LICENSE INVOICED 2005-08-25 600 Cabaret License Fee for the primary room/floor

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104813 Other Statutory Actions 2001-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-07-20
Termination Date 2002-05-06
Section 605
Status Terminated

Parties

Name KINGVISION PAY-PER-V
Role Plaintiff
Name D'NOSOTROS FOOD CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State