Name: | ST. NICK'S 1633 FOOD CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2002 (23 years ago) |
Entity Number: | 2840344 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10040 |
Contact Details
Phone +1 212-927-5371
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1633 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
FRANCISCO A. LIRANZO | Chief Executive Officer | 1633 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1135259-DCA | Active | Business | 2003-04-02 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2006-12-19 | Address | 1633 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2006-12-19 | Address | 1633 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
2002-11-29 | 2006-12-19 | Address | 1633 ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150915006178 | 2015-09-15 | BIENNIAL STATEMENT | 2014-11-01 |
121126002443 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101216002052 | 2010-12-16 | BIENNIAL STATEMENT | 2010-11-01 |
081126002675 | 2008-11-26 | BIENNIAL STATEMENT | 2008-11-01 |
061219002401 | 2006-12-19 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3522382 | SCALE-01 | INVOICED | 2022-09-13 | 20 | SCALE TO 33 LBS |
3404414 | RENEWAL | INVOICED | 2022-01-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3176401 | OL VIO | INVOICED | 2020-04-22 | 500 | OL - Other Violation |
3155038 | OL VIO | CREDITED | 2020-02-04 | 250 | OL - Other Violation |
3142268 | RENEWAL | INVOICED | 2020-01-09 | 200 | Tobacco Retail Dealer Renewal Fee |
2724824 | RENEWAL | INVOICED | 2018-01-03 | 110 | Cigarette Retail Dealer Renewal Fee |
2625133 | WM VIO | INVOICED | 2017-06-14 | 50 | WM - W&M Violation |
2624157 | SCALE-01 | INVOICED | 2017-06-13 | 40 | SCALE TO 33 LBS |
2263065 | RENEWAL | INVOICED | 2016-01-22 | 110 | Cigarette Retail Dealer Renewal Fee |
2204160 | SCALE-01 | INVOICED | 2015-10-28 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-24 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2017-06-02 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2017-06-02 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State