Search icon

FOOD EXPO INC.

Company Details

Name: FOOD EXPO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2002 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2822405
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 833B SECOND AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 833B 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-983-5481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833B SECOND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BYUNG WOO CHOT Chief Executive Officer 833B 2ND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1128683-DCA Inactive Business 2002-12-06 2007-12-31
1127046-DCA Inactive Business 2002-11-04 2008-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1850338 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070118002782 2007-01-18 BIENNIAL STATEMENT 2006-10-01
050407002831 2005-04-07 BIENNIAL STATEMENT 2005-10-01
021015000028 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
141162 WH VIO INVOICED 2010-05-24 250 WH - W&M Hearable Violation
320197 LATE INVOICED 2010-04-29 100 Scale Late Fee
320198 CNV_SI INVOICED 2010-03-31 40 SI - Certificate of Inspection fee (scales)
603201 RENEWAL INVOICED 2006-02-14 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
566204 RENEWAL INVOICED 2005-10-18 110 CRD Renewal Fee
42871 WH VIO INVOICED 2004-12-20 100 WH - W&M Hearable Violation
270871 CNV_SI INVOICED 2004-12-13 100 SI - Certificate of Inspection fee (scales)
31683 LL VIO INVOICED 2004-03-02 600 LL - License Violation
603202 RENEWAL INVOICED 2004-02-23 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
566205 RENEWAL INVOICED 2003-11-19 110 CRD Renewal Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State