Search icon

A.M.C. 35TH STREET FOOD CORP.

Company Details

Name: A.M.C. 35TH STREET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066387
ZIP code: 10001
County: New York
Place of Formation: New York
Address: NEW YORK, NEW YORK, NY, United States, 10001
Principal Address: 240 w 35th street, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
240 W 35TH STREET DOS Process Agent NEW YORK, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTIAN NUNEZ Chief Executive Officer 240 W 35TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106952 Alcohol sale 2022-11-29 2022-11-29 2024-10-31 240 W 35TH ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-08-22 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-15 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-15 2024-08-22 Address 277 BROADWAY, SECOND FLOOR, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000957 2024-08-22 BIENNIAL STATEMENT 2024-08-22
040615000808 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653353 SCALE-01 INVOICED 2023-06-05 40 SCALE TO 33 LBS
3139344 SCALE-01 INVOICED 2020-01-02 20 SCALE TO 33 LBS
3061918 SCALE-01 INVOICED 2019-07-16 20 SCALE TO 33 LBS
3050569 WM VIO INVOICED 2019-06-25 300 WM - W&M Violation
3011125 WM VIO INVOICED 2019-04-02 100 WM - W&M Violation
3009354 SCALE-01 INVOICED 2019-03-28 20 SCALE TO 33 LBS
305099 CNV_SI INVOICED 2008-05-09 40 SI - Certificate of Inspection fee (scales)
287131 CNV_SI INVOICED 2006-06-08 40 SI - Certificate of Inspection fee (scales)
61936 CL VIO INVOICED 2006-05-17 250 CL - Consumer Law Violation
77439 WH VIO INVOICED 2006-05-17 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded CONDEMNED W&M DEVICE 1 1 No data No data
2019-03-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-03-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State