Name: | 7 PARK AVENUE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-684-5244
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BASIR SHADI KHAN | Chief Executive Officer | 7 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
624780 | No data | Retail grocery store | No data | No data | No data | 7 PARK AVE, NEW YORK, NY, 10016 | No data |
0081-21-113356 | No data | Alcohol sale | 2024-05-28 | 2024-05-28 | 2027-05-31 | 7 PARK AVENUE, NEW YORK, New York, 10016 | Grocery Store |
2087801-DCA | Active | Business | 2019-07-01 | No data | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-21 | 2013-04-23 | Address | 319 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002635 | 2013-04-23 | BIENNIAL STATEMENT | 2013-01-01 |
130403000366 | 2013-04-03 | ANNULMENT OF DISSOLUTION | 2013-04-03 |
DP-1786442 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030121000461 | 2003-01-21 | CERTIFICATE OF INCORPORATION | 2003-01-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3473661 | WM VIO | INVOICED | 2022-08-17 | 200 | WM - W&M Violation |
3472738 | SCALE-01 | INVOICED | 2022-08-15 | 20 | SCALE TO 33 LBS |
3420995 | RENEWAL | INVOICED | 2022-02-25 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3390352 | RENEWAL | INVOICED | 2021-11-19 | 200 | Tobacco Retail Dealer Renewal Fee |
3373830 | WM VIO | INVOICED | 2021-09-29 | 50 | WM - W&M Violation |
3373358 | SCALE-01 | INVOICED | 2021-09-28 | 20 | SCALE TO 33 LBS |
3161404 | RENEWAL | INVOICED | 2020-02-24 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3113155 | RENEWAL | INVOICED | 2019-11-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3051736 | LICENSE | INVOICED | 2019-06-28 | 160 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
3049956 | PL VIO | INVOICED | 2019-06-24 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-12 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2022-08-12 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2021-09-27 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2019-06-21 | Pleaded | UNLIC STOOPLINE STAND | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State