Search icon

SAM & SPEN FOOD CORP.

Company Details

Name: SAM & SPEN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2186723
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 108-52-58 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11435
Principal Address: 108-52 GUY R BREWER BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-0042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA FERNANDEZ Chief Executive Officer 108-52 GUY R BREWER BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-52-58 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1045837-DCA Inactive Business 2001-01-03 2003-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1838024 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
031021002638 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011023002388 2001-10-23 BIENNIAL STATEMENT 2001-10-01
000104002275 2000-01-04 BIENNIAL STATEMENT 1999-10-01
971003000573 1997-10-03 CERTIFICATE OF INCORPORATION 1997-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
36426 PL VIO INVOICED 2004-08-11 100 PL - Padlock Violation
425020 RENEWAL INVOICED 2001-12-12 110 CRD Renewal Fee
1433917 LICENSE INVOICED 2001-01-03 55 Cigarette Retail Dealer License Fee
333 CL VIO INVOICED 2000-05-26 225 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State