Search icon

ANM FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANM FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2914257
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2543 EAST 22ND ST, BROOKLYN, NY, United States, 11235
Principal Address: 423 7TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-965-4235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAAMOUN HAMDAN Chief Executive Officer 423 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MAMHOUN HAMDAN DOS Process Agent 2543 EAST 22ND ST, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1434114-DCA Inactive Business 2012-06-14 2016-03-31
1196460-DCA Inactive Business 2005-05-10 2006-03-31
1149332-DCA Inactive Business 2003-09-03 2016-12-31

History

Start date End date Type Value
2009-05-27 2013-07-19 Address 2543 E 22ND ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-06-13 2009-05-27 Address 423 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-06-13 2009-05-27 Address 2543 E 22ND ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-11-10 2009-05-27 Address 423 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-11-10 2007-06-13 Address 2543 E 22ND ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2148625 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130719002149 2013-07-19 BIENNIAL STATEMENT 2013-06-01
110624002806 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090527002111 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070613002605 2007-06-13 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2028447 SCALE-01 INVOICED 2015-03-26 20 SCALE TO 33 LBS
1870503 RENEWAL INVOICED 2014-11-01 110 Cigarette Retail Dealer Renewal Fee
1590404 RENEWAL INVOICED 2014-02-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
343715 CNV_SI INVOICED 2013-01-25 40 SI - Certificate of Inspection fee (scales)
615029 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
1144967 CNV_MS INVOICED 2012-09-25 25 Miscellaneous Fee
336675 CNV_SI INVOICED 2012-07-03 20 SI - Certificate of Inspection fee (scales)
1144968 LICENSE INVOICED 2012-06-14 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1144970 CNV_TFEE INVOICED 2012-06-14 3.980000019073486 WT and WH - Transaction Fee
1144971 RENEWAL INVOICED 2012-06-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State