Search icon

PARK AVENUE FOOD CORP.

Company Details

Name: PARK AVENUE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2715482
ZIP code: 10438
County: Bronx
Place of Formation: New York
Address: 421 EAST 189TH STREET, BRONX, NY, United States, 10438
Principal Address: 421 EAST 189TH ST, BRONX, NY, United States, 10438

Contact Details

Phone +1 718-733-1773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO RAMIREZ Chief Executive Officer 421 EAST 189TH ST, BRONS, NY, United States, 10438

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 EAST 189TH STREET, BRONX, NY, United States, 10438

Licenses

Number Status Type Date End date
1107505-DCA Inactive Business 2002-05-02 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1846975 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040305002676 2004-03-05 BIENNIAL STATEMENT 2004-01-01
020107000009 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
276302 CNV_SI INVOICED 2005-06-13 240 SI - Certificate of Inspection fee (scales)
266010 CNV_SI INVOICED 2004-02-11 220 SI - Certificate of Inspection fee (scales)
266011 CNV_SI INVOICED 2004-02-11 20 SI - Certificate of Inspection fee (scales)
559605 RENEWAL INVOICED 2003-12-04 110 CRD Renewal Fee
509932 LICENSE INVOICED 2002-05-02 110 Cigarette Retail Dealer License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State