Search icon

1450 FOOD CORP.

Company Details

Name: 1450 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2001 (24 years ago)
Date of dissolution: 30 Jun 2016
Entity Number: 2681300
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-354-4558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALVIN S PARK Chief Executive Officer 1450 BROADWAY, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1142422-DCA Inactive Business 2003-06-17 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
160630000047 2016-06-30 CERTIFICATE OF DISSOLUTION 2016-06-30
091020002660 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070912002015 2007-09-12 BIENNIAL STATEMENT 2007-09-01
010918000511 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1889698 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee
1553547 CL VIO INVOICED 2014-01-07 175 CL - Consumer Law Violation
1553548 OL VIO INVOICED 2014-01-07 500 OL - Other Violation
1553549 WM VIO INVOICED 2014-01-07 100 WM - W&M Violation
1548182 LATE INVOICED 2013-12-30 100 Scale Late Fee
1536342 SCALE-01 INVOICED 2013-12-16 140 SCALE TO 33 LBS
219603 SS VIO INVOICED 2013-09-10 50 SS - State Surcharge (Tobacco)
219604 TS VIO INVOICED 2013-09-10 200 TS - State Fines (Tobacco)
606540 RENEWAL INVOICED 2013-01-24 110 CRD Renewal Fee
606541 CNV_TFEE INVOICED 2013-01-24 2.740000009536743 WT and WH - Transaction Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State