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
Name | Role | Address |
---|---|---|
AUGUSTO RAMIREZ | Chief Executive Officer | 421 EAST 189TH ST, BRONS, NY, United States, 10438 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 EAST 189TH STREET, BRONX, NY, United States, 10438 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1107505-DCA | Inactive | Business | 2002-05-02 | 2005-12-31 |
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 |
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