G & K FOOD CORP.

Name: | G & K FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072249 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 3399 BROADWAY, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 212-491-9312
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3399 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
DOMINGO HERNANDEZ | Chief Executive Officer | 3399 BROADWAY, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2048297-DCA | Inactive | Business | 2017-02-13 | 2020-03-31 |
1216626-DCA | Inactive | Business | 2005-12-29 | 2016-03-31 |
1179654-DCA | Inactive | Business | 2004-09-10 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-02 | 2012-10-18 | Address | 3399 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2006-06-09 | 2008-07-02 | Address | 24 THAYER AVE, APT 5B, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
2004-06-29 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-29 | 2006-06-09 | Address | 3399 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616006684 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
121018002185 | 2012-10-18 | BIENNIAL STATEMENT | 2012-06-01 |
100708002187 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080702002490 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060609002532 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2930879 | RENEWAL | INVOICED | 2018-11-16 | 200 | Tobacco Retail Dealer Renewal Fee |
2741056 | RENEWAL | INVOICED | 2018-02-07 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2611737 | SCALE-01 | INVOICED | 2017-05-15 | 40 | SCALE TO 33 LBS |
2517525 | RENEWAL | INVOICED | 2016-12-20 | 110 | Cigarette Retail Dealer Renewal Fee |
2512222 | LICENSE | INVOICED | 2016-12-14 | 240 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
2390699 | CL VIO | INVOICED | 2016-07-28 | 175 | CL - Consumer Law Violation |
2383824 | SCALE-01 | INVOICED | 2016-07-14 | 20 | SCALE TO 33 LBS |
2172040 | LL VIO | INVOICED | 2015-09-17 | 200 | LL - License Violation |
2158517 | SCALE-01 | INVOICED | 2015-08-25 | 20 | SCALE TO 33 LBS |
1878110 | RENEWAL | INVOICED | 2014-11-10 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-08 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-09-03 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 8 | 8 | No data | No data |
2014-05-19 | Settlement (Pre-Hearing) | UNLIC STOOPLINE STAND | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State