Search icon

SABA FOOD CENTER, INC.

Company Details

Name: SABA FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2000 (25 years ago)
Date of dissolution: 26 Jun 2006
Entity Number: 2497192
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1502 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-266-0311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED N ALHARBI Chief Executive Officer 2796 WEST 15TH STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1502 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1057227-DCA Inactive Business 2000-12-28 2007-12-31

History

Start date End date Type Value
2002-03-29 2004-05-05 Address 2796 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-03-29 2004-05-05 Address 2796 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2000-04-11 2002-03-29 Address 1502 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060626000186 2006-06-26 CERTIFICATE OF DISSOLUTION 2006-06-26
040505002031 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020329003042 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000411000064 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
276119 CNV_SI INVOICED 2005-10-13 20 SI - Certificate of Inspection fee (scales)
483663 RENEWAL INVOICED 2005-10-11 110 CRD Renewal Fee
273752 CNV_SI INVOICED 2005-01-04 20 SI - Certificate of Inspection fee (scales)
483664 RENEWAL INVOICED 2003-10-29 110 CRD Renewal Fee
253067 CNV_SI INVOICED 2002-10-03 40 SI - Certificate of Inspection fee (scales)
254331 CNV_SI INVOICED 2002-01-17 20 SI - Certificate of Inspection fee (scales)
483665 RENEWAL INVOICED 2002-01-17 110 CRD Renewal Fee
401226 LICENSE INVOICED 2000-12-28 55 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State