Search icon

1368 FOOD CORP.

Company Details

Name: 1368 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2001 (24 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 2593272
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: PSK SUPERMARKETS, INC., 444 SUOTH FULTON AVE., MOUNT VERNON, NY, United States, 10553
Principal Address: 444 SOUTH FULTON AVE., MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PSK SUPERMARKETS, INC., 444 SUOTH FULTON AVE., MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
SYDNEY KATZ Chief Executive Officer 444 SOUTH FULTON AVE., MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2001-01-11 2003-01-27 Address 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 19553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002347 2021-08-31 CERTIFICATE OF MERGER 2021-08-31
210104061083 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060118 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006102 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006199 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Court Cases

Court Case Summary

Filing Date:
2009-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NICHOLAS
Party Role:
Plaintiff
Party Name:
1368 FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NICHOLAS
Party Role:
Plaintiff
Party Name:
1368 FOOD CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State