Search icon

190 FOOD CORP.

Company Details

Name: 190 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1998 (27 years ago)
Entity Number: 2319905
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1607 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10040
Principal Address: 117 LEE AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 212-568-1150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISMAEL NUNEZ Chief Executive Officer 1607 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1607 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1009092-DCA Inactive Business 2006-09-07 2016-03-31
1054428-DCA Inactive Business 2001-02-02 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
120427000974 2012-04-27 ANNULMENT OF DISSOLUTION 2012-04-27
DP-2091592 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050104002148 2005-01-04 BIENNIAL STATEMENT 2004-11-01
030423002198 2003-04-23 BIENNIAL STATEMENT 2002-11-01
010201002465 2001-02-01 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1632322 RENEWAL INVOICED 2014-03-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
219146 TP VIO INVOICED 2013-09-04 500 TP - Tobacco Fine Violation
219147 TS VIO INVOICED 2013-09-04 1000 TS - State Fines (Tobacco)
219148 SS VIO INVOICED 2013-09-04 50 SS - State Surcharge (Tobacco)
352207 CNV_SI INVOICED 2013-08-14 40 SI - Certificate of Inspection fee (scales)
211529 LL VIO INVOICED 2013-07-15 375 LL - License Violation
483840 CNV_TFEE INVOICED 2012-11-19 2.740000009536743 WT and WH - Transaction Fee
483841 RENEWAL INVOICED 2012-11-19 110 CRD Renewal Fee
389349 RENEWAL INVOICED 2012-04-30 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
325976 CNV_SI INVOICED 2011-08-26 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2002-05-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
190 FOOD CORP.
Party Role:
Plaintiff
Party Name:
THE UNITED STATES
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State