Search icon

119 ELLWOOD ST. FOOD CENTER, INC.

Company Details

Name: 119 ELLWOOD ST. FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1998 (27 years ago)
Date of dissolution: 26 Aug 2014
Entity Number: 2259898
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 119 ELLWOOD STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-544-9425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 ELLWOOD STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
MANUEL DIAZ Chief Executive Officer 119 ELLWOOD STREET, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1052876-DCA Inactive Business 2000-11-27 2014-12-31

History

Start date End date Type Value
1998-05-14 2000-05-16 Address 119 ELLWOOD STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140826000074 2014-08-26 CERTIFICATE OF DISSOLUTION 2014-08-26
120703006067 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100607002880 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080514002567 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060519003276 2006-05-19 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1524146 LATE INVOICED 2013-12-04 100 Scale Late Fee
1512483 SCALE-01 INVOICED 2013-11-20 20 SCALE TO 33 LBS
476487 RENEWAL INVOICED 2012-12-05 110 CRD Renewal Fee
169159 WH VIO INVOICED 2011-03-11 450 WH - W&M Hearable Violation
322652 CNV_SI INVOICED 2011-01-19 20 SI - Certificate of Inspection fee (scales)
153456 LL VIO INVOICED 2011-01-19 100 LL - License Violation
476488 RENEWAL INVOICED 2010-12-07 110 CRD Renewal Fee
476489 RENEWAL INVOICED 2008-12-31 110 CRD Renewal Fee
476490 RENEWAL INVOICED 2007-02-22 110 CRD Renewal Fee
476491 RENEWAL INVOICED 2004-11-05 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State