Search icon

MY FAMILY FOOD CENTER CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROBERTO DIAZ DOS Process Agent 116-19 SUTPHIN BLVD., JAMAICA, NY, United States, 11434

Licenses

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

History

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)

Filings

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

Fine And Fees

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