Name: | R & H FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1999 (26 years ago) |
Date of dissolution: | 05 Jul 2017 |
Entity Number: | 2377303 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-06 KISSENA BLVD, FLUSHING, NY, United States, 11367 |
Contact Details
Phone +1 718-268-2730
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMADAN HASSAN | Chief Executive Officer | 71-06 KISSENA BLVD, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
RAMADAN HASSAN | DOS Process Agent | 71-06 KISSENA BLVD, FLUSHING, NY, United States, 11367 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1065204-DCA | Inactive | Business | 2000-10-25 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-11 | 2009-05-14 | Address | 15 TIOGA DRIVE, JERICHO, NY, 00000, USA (Type of address: Chief Executive Officer) |
1999-05-12 | 2013-05-22 | Address | 71-06 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705000236 | 2017-07-05 | CERTIFICATE OF DISSOLUTION | 2017-07-05 |
130522002524 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110707002452 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
090514002026 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070525002103 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2184084 | SCALE-01 | INVOICED | 2015-10-06 | 40 | SCALE TO 33 LBS |
1872370 | RENEWAL | INVOICED | 2014-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
1666031 | SCALE-01 | INVOICED | 2014-04-29 | 40 | SCALE TO 33 LBS |
344659 | CNV_SI | INVOICED | 2013-01-23 | 40 | SI - Certificate of Inspection fee (scales) |
484525 | RENEWAL | INVOICED | 2012-10-17 | 110 | CRD Renewal Fee |
186158 | OL VIO | INVOICED | 2012-05-03 | 250 | OL - Other Violation |
333995 | CNV_SI | INVOICED | 2012-04-02 | 40 | SI - Certificate of Inspection fee (scales) |
323025 | CNV_SI | INVOICED | 2011-05-19 | 40 | SI - Certificate of Inspection fee (scales) |
122833 | CL VIO | INVOICED | 2010-11-26 | 250 | CL - Consumer Law Violation |
484526 | RENEWAL | INVOICED | 2010-10-28 | 110 | CRD Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State