Search icon

FORTUNE FOOD MARKET CORP.

Company Details

Name: FORTUNE FOOD MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2934355
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 162 LAFAYETTE STREET, NEW YORK, NY, United States, 10013
Principal Address: 833 45TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 212-343-2453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NGOC LE DAM Chief Executive Officer 162 LAFAYETTE ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1321023-DCA Inactive Business 2009-06-04 2010-03-31
1160145-DCA Inactive Business 2004-02-12 2008-03-31
1152977-DCA Inactive Business 2003-10-01 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1853984 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050826002222 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030724000306 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
614804 RENEWAL INVOICED 2009-11-24 110 CRD Renewal Fee
305914 CNV_SI INVOICED 2009-07-15 20 SI - Certificate of Inspection fee (scales)
951289 LICENSE INVOICED 2009-06-08 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
112815 PL VIO INVOICED 2009-05-05 250 PL - Padlock Violation
614806 CNV_TFEE INVOICED 2007-12-26 2.200000047683716 WT and WH - Transaction Fee
614805 RENEWAL INVOICED 2007-12-26 110 CRD Renewal Fee
731094 RENEWAL INVOICED 2006-01-24 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
614807 RENEWAL INVOICED 2005-10-13 110 CRD Renewal Fee
608898 LICENSE INVOICED 2004-02-19 800 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
614808 RENEWAL INVOICED 2004-01-13 110 CRD Renewal Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State