Search icon

CHINA FOOD IMPORT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINA FOOD IMPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1996 (29 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 2066087
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 109A MADISON STREET, NEW YORK, NY, United States, 10002
Principal Address: 175 LAFAYETTE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEUNG SZE NG Agent 39-19 58TH ST, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
MARY NG Chief Executive Officer 175 LAFAYETTE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109A MADISON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2004-10-08 2006-02-21 Address 175 LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-18 2004-10-08 Address 154-156 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-09-16 2004-10-08 Address 154-156 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801000686 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
060221000504 2006-02-21 CERTIFICATE OF CHANGE 2006-02-21
041008002303 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020911002296 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000913002565 2000-09-13 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1483109 SCALE-01 INVOICED 2013-10-28 20 SCALE TO 33 LBS
207262 OL VIO INVOICED 2013-09-12 250 OL - Other Violation
122405 CL VIO INVOICED 2011-01-20 250 CL - Consumer Law Violation
323507 CNV_SI INVOICED 2011-01-06 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State