Name: | 165 YORK FINE FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2001 (24 years ago) |
Entity Number: | 2628937 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 165 YORK STREET, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-246-2500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERTO SANCHEZ | Chief Executive Officer | 165 YORK STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 165 YORK STREET, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
619806 | No data | Retail grocery store | No data | No data | No data | 165 YORK ST, BROOKLYN, NY, 11201 | No data |
0081-22-127355 | No data | Alcohol sale | 2022-09-16 | 2022-09-16 | 2025-09-30 | 165 YORK STREET, BROOKLYN, New York, 11201 | Grocery Store |
1092481-DCA | Inactive | Business | 2001-08-28 | No data | 2015-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 165 YORK ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 165 YORK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 165 YORK ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2025-04-01 | Address | 165 YORK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 165 YORK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046595 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240610000748 | 2024-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-07 |
230426001222 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210513060355 | 2021-05-13 | BIENNIAL STATEMENT | 2021-04-01 |
190418060273 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2627488 | SCALE-01 | INVOICED | 2017-06-20 | 100 | SCALE TO 33 LBS |
2334757 | SCALE-01 | INVOICED | 2016-04-27 | 120 | SCALE TO 33 LBS |
2192809 | SCALE-01 | INVOICED | 2015-10-15 | 120 | SCALE TO 33 LBS |
2092903 | TP VIO | INVOICED | 2015-05-29 | 300 | TP - Tobacco Fine Violation |
1698046 | TP VIO | INVOICED | 2014-06-04 | 1000 | TP - Tobacco Fine Violation |
1698047 | TS VIO | INVOICED | 2014-06-04 | 1000 | TS - State Fines (Tobacco) |
1698048 | LL VIO | INVOICED | 2014-06-04 | 500 | LL - License Violation |
1698078 | SS VIO | INVOICED | 2014-06-04 | 50 | SS - State Surcharge (Tobacco) |
1697985 | SS VIO | CREDITED | 2014-06-04 | 50 | SS - State Surcharge (Tobacco) |
1698079 | DCA-SUS | CREDITED | 2014-06-04 | 1000 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-19 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | No data | No data |
2015-05-15 | Pleaded | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
2014-02-08 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2014-02-08 | Default Decision | STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. | 1 | No data | 1 | No data |
2014-02-08 | Default Decision | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
2014-02-08 | Default Decision | SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State