Search icon

MIDON FOOD CORP.

Company Details

Name: MIDON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2001 (23 years ago)
Date of dissolution: 31 May 2018
Entity Number: 2707464
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 264 E 204TH STREET, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME LUNA Chief Executive Officer 264 E 204TH STREET, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 E 204TH STREET, BRONX, NY, United States, 10458

History

Start date End date Type Value
2006-05-10 2008-01-02 Address 9 PELICAN AVENUE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-01-02 Address 9 PELICAN AVENUE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2003-12-02 2006-05-10 Address 9 PELICAN AVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2003-12-02 2006-05-10 Address 9 PELICAN AVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2001-12-11 2002-04-24 Address 4776 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180531000303 2018-05-31 CERTIFICATE OF DISSOLUTION 2018-05-31
150318000101 2015-03-18 ANNULMENT OF DISSOLUTION 2015-03-18
DP-2013325 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
091210003114 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080102002963 2008-01-02 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2222408 SCALE-01 INVOICED 2015-11-24 20 SCALE TO 33 LBS
2077192 OL VIO INVOICED 2015-05-11 175 OL - Other Violation
2073562 SCALE-01 INVOICED 2015-05-08 120 SCALE TO 33 LBS
1599569 SCALE-01 INVOICED 2014-02-25 120 SCALE TO 33 LBS
198570 WH VIO INVOICED 2012-10-04 930 WH - W&M Hearable Violation
343411 CNV_SI INVOICED 2012-10-01 140 SI - Certificate of Inspection fee (scales)
126877 CL VIO INVOICED 2010-12-23 250 CL - Consumer Law Violation
320005 CNV_SI INVOICED 2010-02-16 140 SI - Certificate of Inspection fee (scales)
139921 WH VIO INVOICED 2010-02-16 1050 WH - W&M Hearable Violation
79508 CL VIO INVOICED 2007-02-16 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-30 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State