Search icon

MEDITERRANEAN FOODS II, INC.

Company Details

Name: MEDITERRANEAN FOODS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2001 (23 years ago)
Date of dissolution: 12 Jul 2017
Entity Number: 2711436
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-12 34TH STREET, ASTORIA, NY, United States, 11103
Principal Address: 23-18 31ST ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL TENTOLOURIS Chief Executive Officer 30-12 34TH ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
BILL TENTOLOURIS DOS Process Agent 30-12 34TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2004-03-02 2014-01-17 Address 30-12 34TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170712000601 2017-07-12 CERTIFICATE OF DISSOLUTION 2017-07-12
140117002189 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120227002661 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100112002356 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080123003227 2008-01-23 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349547 CNV_SI INVOICED 2013-08-29 80 SI - Certificate of Inspection fee (scales)
336997 CNV_SI INVOICED 2012-05-14 80 SI - Certificate of Inspection fee (scales)
330808 CNV_SI INVOICED 2011-09-26 80 SI - Certificate of Inspection fee (scales)
169350 WH VIO INVOICED 2011-06-15 150 WH - W&M Hearable Violation
322554 CNV_SI INVOICED 2011-05-10 80 SI - Certificate of Inspection fee (scales)
310091 CNV_SI INVOICED 2009-05-11 80 SI - Certificate of Inspection fee (scales)
300834 CNV_SI INVOICED 2008-07-26 80 SI - Certificate of Inspection fee (scales)
304915 CNV_SI INVOICED 2008-05-13 80 SI - Certificate of Inspection fee (scales)
293301 CNV_SI INVOICED 2007-11-28 80 SI - Certificate of Inspection fee (scales)
281480 CNV_SI INVOICED 2006-06-15 80 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State