Name: | SANCHEZ 73 FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2009 |
Entity Number: | 2050244 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 73 FEATHERBED LN, BRONX, NY, United States, 10452 |
Contact Details
Phone +1 718-731-8797
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERTO GOMEZ | Chief Executive Officer | 73 FEATHERBED LANE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 FEATHERBED LN, BRONX, NY, United States, 10452 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051331-DCA | Inactive | Business | 2000-11-22 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2002-06-25 | Address | 73 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2000-09-28 | Address | 83 CYPRESS ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 1998-07-15 | Address | 73 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090928000772 | 2009-09-28 | CERTIFICATE OF DISSOLUTION | 2009-09-28 |
080724002236 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060616002249 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040902002964 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020625002477 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000928002292 | 2000-09-28 | BIENNIAL STATEMENT | 2000-07-01 |
980715002570 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
960723000029 | 1996-07-23 | CERTIFICATE OF INCORPORATION | 1996-07-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
424664 | RENEWAL | INVOICED | 2007-11-30 | 110 | CRD Renewal Fee |
424665 | RENEWAL | INVOICED | 2005-11-10 | 110 | CRD Renewal Fee |
54971 | SS VIO | INVOICED | 2005-03-30 | 50 | SS - State Surcharge (Tobacco) |
54972 | TP VIO | INVOICED | 2005-03-30 | 1500 | TP - Tobacco Fine Violation |
54970 | TS VIO | INVOICED | 2005-03-30 | 500 | TS - State Fines (Tobacco) |
273439 | CNV_SI | INVOICED | 2005-01-14 | 20 | SI - Certificate of Inspection fee (scales) |
424667 | RENEWAL | INVOICED | 2003-11-07 | 110 | CRD Renewal Fee |
25817 | TP VIO | INVOICED | 2003-05-02 | 1000 | TP - Tobacco Fine Violation |
424666 | RENEWAL | INVOICED | 2001-12-04 | 110 | CRD Renewal Fee |
397375 | LICENSE | INVOICED | 2000-11-22 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State