OKIL FOOD INC.

Name: | OKIL FOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1999 (26 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2449425 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 572 W 207TH STREET, NEW YORK, NY, United States, 10034 |
Contact Details
Phone +1 212-942-9048
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMAN HIDALGO | DOS Process Agent | 572 W 207TH STREET, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
MERCEDES HIDALGO | Chief Executive Officer | 572 W 207TH STREET, NEW YORK, NY, United States, 10034 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1058645-DCA | Inactive | Business | 2000-09-29 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2007-12-24 | Address | 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2007-12-24 | Address | 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
2001-12-26 | 2004-01-08 | Address | 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2001-12-26 | 2004-01-08 | Address | 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
2001-12-26 | 2007-12-24 | Address | 572 W 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180419 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140116002378 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120329002815 | 2012-03-29 | BIENNIAL STATEMENT | 2011-12-01 |
091217002398 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
071224002793 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2300413 | RENEWAL | INVOICED | 2016-03-16 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2268846 | OL VIO | INVOICED | 2016-02-01 | 375 | OL - Other Violation |
2268847 | WM VIO | INVOICED | 2016-02-01 | 425 | WM - W&M Violation |
2265918 | SCALE-01 | INVOICED | 2016-01-28 | 140 | SCALE TO 33 LBS |
1641395 | RENEWAL | INVOICED | 2014-04-02 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1533373 | LL VIO | INVOICED | 2013-12-12 | 150 | LL - License Violation |
1532162 | SCALE-01 | INVOICED | 2013-12-11 | 60 | SCALE TO 33 LBS |
350686 | CNV_SI | INVOICED | 2013-06-19 | 160 | SI - Certificate of Inspection fee (scales) |
179927 | LL VIO | INVOICED | 2012-10-02 | 200 | LL - License Violation |
340287 | CNV_SI | INVOICED | 2012-08-24 | 140 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-22 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | 1 | No data | No data |
2016-01-22 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-01-22 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2016-01-22 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-01-22 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2016-01-22 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State