Search icon

SANCHEZ 73 FOOD CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALBERTO GOMEZ Chief Executive Officer 73 FEATHERBED LANE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 FEATHERBED LN, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1051331-DCA Inactive Business 2000-11-22 2009-12-31

History

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)

Filings

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

Fine And Fees

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