Name: | MY FAMILY FOOD CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2642371 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-19 SUTPHIN BLVD., JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 646-201-3959
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO DIAZ | DOS Process Agent | 116-19 SUTPHIN BLVD., JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1399656-DCA | Inactive | Business | 2011-07-12 | 2012-12-31 |
1320550-DCA | Inactive | Business | 2009-06-01 | 2010-12-31 |
1107544-DCA | Inactive | Business | 2002-05-02 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-23 | 2006-05-31 | Address | 116-19 SUTPHIN BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146367 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060531001202 | 2006-05-31 | CERTIFICATE OF CHANGE | 2006-05-31 |
010523000762 | 2001-05-23 | CERTIFICATE OF INCORPORATION | 2001-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1073850 | LICENSE | INVOICED | 2011-07-12 | 85 | Cigarette Retail Dealer License Fee |
162900 | CNV_LF | INVOICED | 2011-07-08 | 100 | LF - Late Fee |
164355 | PL VIO | INVOICED | 2011-06-16 | 1000 | PL - Padlock Violation |
162901 | PL VIO | INVOICED | 2011-06-16 | 75 | PL - Padlock Violation |
115352 | PL VIO | INVOICED | 2009-11-16 | 75 | PL - Padlock Violation |
115353 | APPEAL | INVOICED | 2009-07-16 | 25 | Appeal Filing Fee |
953955 | LICENSE | INVOICED | 2009-06-03 | 110 | Cigarette Retail Dealer License Fee |
102387 | SS VIO | INVOICED | 2008-06-26 | 50 | SS - State Surcharge (Tobacco) |
102386 | TS VIO | INVOICED | 2008-06-26 | 500 | TS - State Fines (Tobacco) |
102388 | TP VIO | INVOICED | 2008-06-26 | 750 | TP - Tobacco Fine Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State