Name: | T.C.&C. WHOLESALE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2316717 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 51 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR PALIO MARRERO | Chief Executive Officer | 51 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-19 | 2008-11-10 | Address | 51 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 1999-08-31 | Address | 1081 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1815947 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081110002748 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061024002734 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041209002238 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021022002868 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001219002471 | 2000-12-19 | BIENNIAL STATEMENT | 2000-11-01 |
990831000388 | 1999-08-31 | CERTIFICATE OF CHANGE | 1999-08-31 |
981117000604 | 1998-11-17 | CERTIFICATE OF INCORPORATION | 1998-11-17 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State