Search icon

DANMAR FOOD, CORP.

Company Details

Name: DANMAR FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1996 (28 years ago)
Date of dissolution: 27 Apr 2005
Entity Number: 2086222
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 958 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-234-8251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE M. LAJARA Chief Executive Officer 958 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 958 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1051539-DCA Inactive Business 2000-12-06 2003-12-31

History

Start date End date Type Value
1996-11-20 1999-01-05 Address 958 ST. NICHOLAS AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050427001071 2005-04-27 CERTIFICATE OF DISSOLUTION 2005-04-27
030428002126 2003-04-28 BIENNIAL STATEMENT 2002-11-01
010201002825 2001-02-01 BIENNIAL STATEMENT 2000-11-01
990105002168 1999-01-05 BIENNIAL STATEMENT 1998-11-01
961120000428 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
25833 TP VIO INVOICED 2005-06-10 2500 TP - Tobacco Fine Violation
425672 RENEWAL INVOICED 2001-12-26 110 CRD Renewal Fee
397871 LICENSE INVOICED 2000-12-06 55 Cigarette Retail Dealer License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State