Search icon

ALEX FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEX FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2003 (22 years ago)
Date of dissolution: 10 Jul 2017
Entity Number: 2982560
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 1000 E. GUN HILL ROAD, BRONX, NY, United States, 10467
Principal Address: 1000 E GUN HILL RD, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-654-7296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUELIN ACOSTA Chief Executive Officer 1000 E GUN HILL RD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 E. GUN HILL ROAD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1158809-DCA Inactive Business 2004-01-14 2017-12-31

History

Start date End date Type Value
2006-04-06 2009-12-02 Address 1000 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170710000456 2017-07-10 CERTIFICATE OF DISSOLUTION 2017-07-10
140716002024 2014-07-16 BIENNIAL STATEMENT 2013-11-01
111229002261 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091202002007 2009-12-02 BIENNIAL STATEMENT 2009-11-01
080318002928 2008-03-18 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2585812 SCALE-01 INVOICED 2017-04-05 20 SCALE TO 33 LBS
2488842 SCALE-01 INVOICED 2016-11-14 20 SCALE TO 33 LBS
2210443 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2169014 SCALE-01 INVOICED 2015-09-14 20 SCALE TO 33 LBS
2072461 TP VIO INVOICED 2015-05-07 750 TP - Tobacco Fine Violation
1551404 RENEWAL INVOICED 2014-01-04 110 Cigarette Retail Dealer Renewal Fee
351078 CNV_SI INVOICED 2013-07-23 20 SI - Certificate of Inspection fee (scales)
333308 CNV_SI INVOICED 2012-02-29 20 SI - Certificate of Inspection fee (scales)
666805 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
165524 INTEREST INVOICED 2011-05-10 19.559999465942383 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-05 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State