Search icon

NAEMLEE FOOD, CORP.

Company Details

Name: NAEMLEE FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032630
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 98-16 CORONA AVENUE, CORONA, NY, United States, 11368
Principal Address: 98-16 CORONA AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-9019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO DIAZ Chief Executive Officer 47-24 98TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-16 CORONA AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1174259-DCA Inactive Business 2004-07-19 2015-12-31

History

Start date End date Type Value
2006-04-13 2008-04-07 Address 98-16 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-04-13 2008-04-07 Address 98-16 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2004-03-29 2006-04-13 Address 98-16 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120910000035 2012-09-10 ANNULMENT OF DISSOLUTION 2012-09-10
DP-1948398 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100511002914 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080407002482 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060413003329 2006-04-13 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1552443 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
209848 OL VIO INVOICED 2013-09-26 250 OL - Other Violation
351999 CNV_SI INVOICED 2013-08-20 20 SI - Certificate of Inspection fee (scales)
216708 TS VIO INVOICED 2013-06-26 200 TS - State Fines (Tobacco)
216707 SS VIO INVOICED 2013-06-26 50 SS - State Surcharge (Tobacco)
198527 WH VIO INVOICED 2012-06-06 125 WH - W&M Hearable Violation
191324 PL VIO INVOICED 2012-05-24 75 PL - Padlock Violation
675864 RENEWAL INVOICED 2012-03-16 110 CRD Renewal Fee
675863 CNV_TFEE INVOICED 2012-03-16 2.740000009536743 WT and WH - Transaction Fee
149397 CL VIO INVOICED 2011-09-16 300 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State