Search icon

MENDO FOOD, CORP.

Company Details

Name: MENDO FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1998 (26 years ago)
Date of dissolution: 02 Aug 2004
Entity Number: 2317221
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 349 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-881-8333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
LIDIA A DIAZ Chief Executive Officer 349 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1054663-DCA Inactive Business 2000-11-30 2005-12-31

History

Start date End date Type Value
1998-11-18 2001-09-12 Address 1000 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040802000488 2004-08-02 CERTIFICATE OF DISSOLUTION 2004-08-02
010912002422 2001-09-12 BIENNIAL STATEMENT 2000-11-01
981118000634 1998-11-18 CERTIFICATE OF INCORPORATION 1998-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265760 CNV_SI INVOICED 2004-03-16 20 SI - Certificate of Inspection fee (scales)
435549 RENEWAL INVOICED 2003-12-16 110 CRD Renewal Fee
261879 CNV_SI INVOICED 2003-07-01 20 SI - Certificate of Inspection fee (scales)
435550 RENEWAL INVOICED 2001-12-14 110 CRD Renewal Fee
251812 CNV_SI INVOICED 2001-11-02 20 SI - Certificate of Inspection fee (scales)
248925 CNV_SI INVOICED 2001-05-17 20 SI - Certificate of Inspection fee (scales)
402902 LICENSE INVOICED 2000-11-30 55 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State