Name: | 158 W. FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1999 (25 years ago) |
Entity Number: | 2409705 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 158 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-944-1234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KWAN YOUNG KIM | DOS Process Agent | 158 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KWAN YOUNG KIM | Chief Executive Officer | 1481 JOHN STREET, FORTLEE, NJ, United States, 07024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1056220-DCA | Inactive | Business | 2000-12-21 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-02 | 2007-08-09 | Address | 1481 JOHN ST., FORTLEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2007-08-09 | Address | 158 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2007-08-09 | Address | 158 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815002180 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110810002287 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090730003165 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070809003148 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051014002510 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030725002966 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
010802002145 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990817000345 | 1999-08-17 | CERTIFICATE OF INCORPORATION | 1999-08-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-11-15 | No data | 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-07 | No data | 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-02 | No data | 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-05 | No data | 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-04 | No data | 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-20 | No data | 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3119390 | WM VIO | INVOICED | 2019-11-25 | 150 | WM - W&M Violation |
3118568 | SCALE-01 | INVOICED | 2019-11-22 | 20 | SCALE TO 33 LBS |
2747640 | WM VIO | INVOICED | 2018-02-23 | 75 | WM - W&M Violation |
2747639 | CL VIO | INVOICED | 2018-02-23 | 175 | CL - Consumer Law Violation |
2744280 | SCALE-01 | INVOICED | 2018-02-15 | 20 | SCALE TO 33 LBS |
2525503 | WM VIO | INVOICED | 2017-01-03 | 350 | WM - W&M Violation |
2509046 | OL VIO | INVOICED | 2016-12-09 | 250 | OL - Other Violation |
2492318 | WM VIO | CREDITED | 2016-11-18 | 350 | WM - W&M Violation |
2492323 | WM VIO | CREDITED | 2016-11-18 | 350 | WM - W&M Violation |
2471858 | CL VIO | CREDITED | 2016-10-14 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-15 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2018-02-07 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2018-02-07 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-12-02 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-05-05 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2016-05-05 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2016-05-05 | Settlement (Pre-Hearing) | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State