Name: | INTERNATIONAL FOOD HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1997 (28 years ago) |
Entity Number: | 2199391 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 217 DYCKMAN ST, NEW YORK, NY, United States, 10040 |
Principal Address: | 29 FENWAY ST, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZOILO J RAMIREZ | Chief Executive Officer | 29 FENWAY ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 DYCKMAN ST, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-14 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-14 | 2000-01-28 | Address | 217 DYCKMAN STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031203002490 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
020220002249 | 2002-02-20 | BIENNIAL STATEMENT | 2001-11-01 |
000128002579 | 2000-01-28 | BIENNIAL STATEMENT | 1999-11-01 |
971114000415 | 1997-11-14 | CERTIFICATE OF INCORPORATION | 1997-11-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3124475 | SCALE-01 | INVOICED | 2019-12-09 | 20 | SCALE TO 33 LBS |
2747904 | SCALE-01 | INVOICED | 2018-02-23 | 20 | SCALE TO 33 LBS |
2237492 | SCALE-01 | INVOICED | 2015-12-17 | 20 | SCALE TO 33 LBS |
1683379 | SCALE-01 | INVOICED | 2014-05-16 | 20 | SCALE TO 33 LBS |
1659003 | SCALE-01 | INVOICED | 2014-04-22 | 20 | SCALE TO 33 LBS |
208374 | OL VIO | INVOICED | 2013-03-12 | 250 | OL - Other Violation |
343816 | CNV_SI | INVOICED | 2013-02-20 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State