Search icon

E & S FOOD MARKET CORP.

Company Details

Name: E & S FOOD MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2505489
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-387-7025

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1065535-DCA Inactive Business 2006-07-27 2009-12-31

History

Start date End date Type Value
2000-05-02 2002-07-15 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053847 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060724000635 2006-07-24 ANNULMENT OF DISSOLUTION 2006-07-24
DP-1699756 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020715000191 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
000502000730 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
487008 RENEWAL INVOICED 2008-01-22 110 CRD Renewal Fee
294827 CNV_SI INVOICED 2007-09-26 20 SI - Certificate of Inspection fee (scales)
487009 RENEWAL INVOICED 2006-08-01 85 Cigarette Retail Dealer Renewal Fee
68230 PL VIO INVOICED 2006-06-08 75 PL - Padlock Violation
53789 SS VIO INVOICED 2006-03-27 50 SS - State Surcharge (Tobacco)
1480463 TS VIO INVOICED 2006-03-27 500 TS - State Fines (Tobacco)
53790 TP VIO INVOICED 2006-03-27 750 TP - Tobacco Fine Violation
487010 RENEWAL INVOICED 2004-06-16 110 Cigarette Retail Dealer Renewal Fee
259064 CNV_SI INVOICED 2003-01-14 20 SI - Certificate of Inspection fee (scales)
16215 TP VIO INVOICED 2002-10-21 1500 TP - Tobacco Fine Violation

Date of last update: 06 Feb 2025

Sources: New York Secretary of State