Search icon

1362 FOOD CORP.

Company Details

Name: 1362 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2002 (23 years ago)
Date of dissolution: 08 Feb 2005
Entity Number: 2727150
ZIP code: 11262
County: Kings
Place of Formation: New York
Address: 1362 NOSTRAND AVE, BROOKLYN, NY, United States, 11262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOUR EDDIN MUFTAHID Chief Executive Officer 1362 NOSTRAND AVE, BROOKLYN, NY, United States, 11262

DOS Process Agent

Name Role Address
NOUR EDDIN MUFTAHID DOS Process Agent 1362 NOSTRAND AVE, BROOKLYN, NY, United States, 11262

History

Start date End date Type Value
2002-02-05 2004-01-27 Address 1362 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050208000919 2005-02-08 CERTIFICATE OF DISSOLUTION 2005-02-08
040127002404 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020205000101 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
27022 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
27023 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
27024 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
1479087 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
1479088 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
27027 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
27028 WH VIO INVOICED 2003-12-30 150 WH - W&M Hearable Violation
263382 CNV_SI INVOICED 2003-12-26 100 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State