Search icon

TAINA FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAINA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 years ago)
Entity Number: 2312124
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2149 VALENTINE AVENUE, BRONX, NY, United States, 10457
Principal Address: 2149 VALENTINE AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-364-8915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2149 VALENTINE AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
JOHNNY ALCANTARA Chief Executive Officer 2149 VALENTINE AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1053621-DCA Inactive Business 2000-12-05 2015-12-31

History

Start date End date Type Value
2008-11-04 2012-12-11 Address 2149 VALENTINE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2004-12-17 2008-11-04 Address 2149 VALENTINE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2000-12-13 2004-12-17 Address 2149 VALENTINE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121211002291 2012-12-11 BIENNIAL STATEMENT 2012-11-01
110510002748 2011-05-10 BIENNIAL STATEMENT 2010-11-01
081104002364 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061106003013 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041217002410 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1551943 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
341882 CNV_SI INVOICED 2012-09-13 20 SI - Certificate of Inspection fee (scales)
427339 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
427340 RENEWAL INVOICED 2009-11-16 110 CRD Renewal Fee
105794 SS VIO INVOICED 2008-02-08 50 SS - State Surcharge (Tobacco)
105795 TS VIO INVOICED 2008-02-08 500 TS - State Fines (Tobacco)
105793 TP VIO INVOICED 2008-02-08 750 TP - Tobacco Fine Violation
427341 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
285235 CNV_SI INVOICED 2006-08-29 20 SI - Certificate of Inspection fee (scales)
427342 RENEWAL INVOICED 2005-12-07 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State