Name: | RUBY FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2003 (22 years ago) |
Entity Number: | 2967750 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4725 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCO DIAZ | DOS Process Agent | 4725 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
FRANCISCO DIAZ | Chief Executive Officer | 4725 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-22 | 2010-05-11 | Address | 49 MT. EDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002476 | 2014-04-09 | BIENNIAL STATEMENT | 2013-10-01 |
111018002549 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
100511002499 | 2010-05-11 | BIENNIAL STATEMENT | 2009-10-01 |
031022000099 | 2003-10-22 | CERTIFICATE OF INCORPORATION | 2003-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1858833 | SCALE-01 | INVOICED | 2014-10-21 | 140 | SCALE TO 33 LBS |
1588721 | CL VIO | INVOICED | 2014-02-11 | 350 | CL - Consumer Law Violation |
1588722 | WM VIO | INVOICED | 2014-02-11 | 3200 | WM - W&M Violation |
1550594 | CL VIO | CREDITED | 2014-01-03 | 175 | CL - Consumer Law Violation |
1550595 | WM VIO | CREDITED | 2014-01-03 | 200 | WM - W&M Violation |
1544231 | SCALE-01 | INVOICED | 2013-12-26 | 20 | SCALE TO 33 LBS |
345369 | CNV_SI | INVOICED | 2013-03-29 | 140 | SI - Certificate of Inspection fee (scales) |
200690 | WH VIO | INVOICED | 2012-06-25 | 75 | WH - W&M Hearable Violation |
186279 | OL VIO | INVOICED | 2012-06-19 | 25 | OL - Other Violation |
337558 | CNV_SI | INVOICED | 2012-05-04 | 140 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State