Name: | RAMALLAH FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2854073 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 592 CLINTON ST, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-852-8470
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMIR G HASSAN | DOS Process Agent | 592 CLINTON ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SAMIR G HASSAN | Chief Executive Officer | 592 CLINTON ST, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
745145 | No data | Retail grocery store | No data | No data | No data | 447 COLUMBIA STREET, BROOKLYN, NY, 11231 | No data |
0081-22-129105 | No data | Alcohol sale | 2022-01-03 | 2022-01-03 | 2025-01-31 | 447-449 COLUMBIA ST, BROOKLYN, New York, 11231 | Grocery Store |
1152016-DCA | Inactive | Business | 2003-09-18 | No data | 2020-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2015-01-21 | Address | 592 CLINTON ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2005-03-17 | 2015-01-21 | Address | 592 CLINTON ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2003-01-08 | 2007-04-10 | Address | 592 CLINTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121006292 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130123002324 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110407002899 | 2011-04-07 | BIENNIAL STATEMENT | 2011-01-01 |
081226002281 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070410002750 | 2007-04-10 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2922132 | RENEWAL | INVOICED | 2018-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
2774301 | WM VIO | INVOICED | 2018-04-10 | 25 | WM - W&M Violation |
2771606 | SCALE-01 | INVOICED | 2018-04-05 | 20 | SCALE TO 33 LBS |
2564942 | CL VIO | CREDITED | 2017-03-01 | 175 | CL - Consumer Law Violation |
2558471 | SCALE-01 | INVOICED | 2017-02-22 | 20 | SCALE TO 33 LBS |
2517564 | RENEWAL | INVOICED | 2016-12-20 | 110 | Cigarette Retail Dealer Renewal Fee |
2175054 | TP VIO | INVOICED | 2015-09-22 | 750 | TP - Tobacco Fine Violation |
1945962 | LICENSEDOC0 | INVOICED | 2015-01-21 | 0 | License Document Replacement, Lost in Mail |
1874508 | RENEWAL | INVOICED | 2014-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
615851 | RENEWAL | INVOICED | 2012-10-18 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-29 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2017-02-08 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2015-09-18 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State