Name: | NANIN FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1997 (28 years ago) |
Entity Number: | 2139439 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2733 3RD AVE, BRONX, NY, United States, 10451 |
Contact Details
Phone +1 718-585-8200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESUS DIAZ | Chief Executive Officer | 2733 3RD AVE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
NANIN FOOD CORP. | DOS Process Agent | 2733 3RD AVE, BRONX, NY, United States, 10451 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
600049 | No data | Retail grocery store | No data | No data | No data | 2733 3RD AVE, BRONX, NY, 10451 | No data |
0081-22-131099 | No data | Alcohol sale | 2022-10-05 | 2022-10-05 | 2025-10-31 | 2733 3RD AVE, BRONX, New York, 10451 | Grocery Store |
1053841-DCA | Inactive | Business | 2001-02-08 | No data | 2007-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-15 | 2023-05-15 | Address | 2733 3RD AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2023-05-15 | Address | 2733 3RD AVE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2007-07-19 | 2023-05-15 | Address | 2733 3RD AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2001-07-10 | 2007-07-19 | Address | 2733 3RD AVENUE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003203 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210525060234 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190513060527 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170622006287 | 2017-06-22 | BIENNIAL STATEMENT | 2017-05-01 |
160912002003 | 2016-09-12 | BIENNIAL STATEMENT | 2015-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2960824 | CL VIO | INVOICED | 2019-01-11 | 350 | CL - Consumer Law Violation |
2960825 | OL VIO | INVOICED | 2019-01-11 | 750 | OL - Other Violation |
2935888 | OL VIO | CREDITED | 2018-11-28 | 375 | OL - Other Violation |
2935887 | CL VIO | CREDITED | 2018-11-28 | 175 | CL - Consumer Law Violation |
2934448 | SCALE-01 | INVOICED | 2018-11-26 | 100 | SCALE TO 33 LBS |
2572277 | SCALE-01 | INVOICED | 2017-03-08 | 140 | SCALE TO 33 LBS |
2391754 | SCALE-01 | INVOICED | 2016-08-01 | 140 | SCALE TO 33 LBS |
2168831 | SCALE-01 | INVOICED | 2015-09-14 | 140 | SCALE TO 33 LBS |
1689822 | SCALE-01 | INVOICED | 2014-05-23 | 40 | SCALE TO 33 LBS |
1625268 | SCALE-01 | INVOICED | 2014-03-18 | 140 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-13 | Default Decision | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | 1 | No data |
2018-11-13 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | No data | 3 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State