Name: | P.K. FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2004 (21 years ago) |
Entity Number: | 3017806 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 56 READE STREET, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 READE STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
PAUL HAN | Chief Executive Officer | 56 READE STREET, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503002913 | 2012-05-03 | BIENNIAL STATEMENT | 2012-02-01 |
100322002731 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080208003181 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060307002771 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040225000414 | 2004-02-25 | CERTIFICATE OF INCORPORATION | 2004-02-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
337910 | CNV_SI | INVOICED | 2012-05-02 | 40 | SI - Certificate of Inspection fee (scales) |
142773 | CL VIO | INVOICED | 2011-04-21 | 250 | CL - Consumer Law Violation |
168449 | WH VIO | INVOICED | 2011-04-18 | 25 | WH - W&M Hearable Violation |
323162 | CNV_SI | INVOICED | 2011-04-11 | 40 | SI - Certificate of Inspection fee (scales) |
298062 | CNV_SI | INVOICED | 2008-12-19 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State