A & H FOOD PLAZA, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 431 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HYUN GAP CHOI | Chief Executive Officer | 431 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State