Search icon

A & H FOOD PLAZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & H FOOD PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1996 (29 years ago)
Date of dissolution: 19 Jul 2017
Entity Number: 2075017
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 431 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-563-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HYUN GAP CHOI Chief Executive Officer 431 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1181647-DCA Inactive Business 2004-10-01 2018-03-31
1172674-DCA Inactive Business 2004-07-02 2014-12-31
1044747-DCA Inactive Business 2000-11-21 2003-12-31

History

Start date End date Type Value
2004-11-30 2006-12-13 Address 431 7TH AVE, NEW YORK, NY, 10001, 2001, USA (Type of address: Chief Executive Officer)
2000-07-20 2004-11-30 Address 431 7TH AVE, NEW YORK, NY, 10001, 2001, USA (Type of address: Chief Executive Officer)
2000-07-20 2006-12-13 Address 431 7TH AVE, NEW YORK, NY, 10001, 2001, USA (Type of address: Principal Executive Office)
2000-07-20 2006-12-13 Address 431 7TH AVE, NEW YORK, NY, 10001, 2001, USA (Type of address: Service of Process)
1996-10-16 2000-07-20 Address 1220 BROADWAY, ROOM 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000181 2017-07-19 CERTIFICATE OF DISSOLUTION 2017-07-19
141113006656 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121017002300 2012-10-17 BIENNIAL STATEMENT 2012-10-01
110309002342 2011-03-09 BIENNIAL STATEMENT 2010-10-01
081009002286 2008-10-09 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2286159 RENEWAL INVOICED 2016-02-26 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1591347 RENEWAL INVOICED 2014-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
625080 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
739864 RENEWAL INVOICED 2012-02-08 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
331988 CNV_SI INVOICED 2011-12-09 40 SI - Certificate of Inspection fee (scales)
123208 CL VIO INVOICED 2011-02-07 1500 CL - Consumer Law Violation
625081 RENEWAL INVOICED 2010-12-06 110 CRD Renewal Fee
141539 WH VIO INVOICED 2010-09-17 100 WH - W&M Hearable Violation
318880 CNV_SI INVOICED 2010-09-09 40 SI - Certificate of Inspection fee (scales)
739865 RENEWAL INVOICED 2010-03-26 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State