Name: | EDRU FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1968 (57 years ago) |
Date of dissolution: | 05 Jul 2000 |
Entity Number: | 220016 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI ZAHRIEH | DOS Process Agent | 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
ALI ZAHRIEH | Chief Executive Officer | 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1968-02-20 | 1995-07-07 | Address | 97 HEMLOCK ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000705000003 | 2000-07-05 | CERTIFICATE OF DISSOLUTION | 2000-07-05 |
980203002967 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
950707002029 | 1995-07-07 | BIENNIAL STATEMENT | 1994-02-01 |
667184-4 | 1968-02-20 | CERTIFICATE OF INCORPORATION | 1968-02-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
81241 | CNV_IP | INVOICED | 2007-09-06 | 143 | IP - Item Pricing Fine |
20026 | CL VIO | INVOICED | 2003-12-29 | 375 | CL - Consumer Law Violation |
257909 | CNV_SI | INVOICED | 2002-01-11 | 140 | SI - Certificate of Inspection fee (scales) |
236370 | CL VIO | INVOICED | 1999-06-10 | 450 | CL - Consumer Law Violation |
239770 | WS VIO | INVOICED | 1999-06-10 | 120 | WS - W&H Non-Hearable Violation |
1472929 | CNV_SI | INVOICED | 1999-06-07 | 140 | SI - Certificate of Inspection fee (scales) |
236659 | CL VIO | INVOICED | 1999-05-25 | 75 | CL - Consumer Law Violation |
232375 | CL VIO | INVOICED | 1998-07-16 | 225 | CL - Consumer Law Violation |
364851 | CNV_SI | INVOICED | 1998-07-08 | 120 | SI - Certificate of Inspection fee (scales) |
364348 | CNV_SI | INVOICED | 1998-06-02 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State