Search icon

GREEN FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2016
Entity Number: 3072788
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 94-53 CORONA AVE, ELMHURST, NY, United States, 11373
Principal Address: 654 OAKDENE AVE PH, RIDGEFIELD, NJ, United States, 07657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-53 CORONA AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MARIA TORRES Chief Executive Officer 94-53 CORONA AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2006-06-07 2013-01-25 Address 94-53 CORONA AVE, ELMHURST, NY, 11373, 2830, USA (Type of address: Chief Executive Officer)
2006-06-07 2013-01-25 Address 654 OAKDENE AVE PH, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
2004-06-30 2006-06-07 Address 346 CENTRAL AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160928000297 2016-09-28 CERTIFICATE OF DISSOLUTION 2016-09-28
140603007255 2014-06-03 BIENNIAL STATEMENT 2014-06-01
130125006195 2013-01-25 BIENNIAL STATEMENT 2012-06-01
100915002246 2010-09-15 BIENNIAL STATEMENT 2010-06-01
080723003185 2008-07-23 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1765079 SCALE-01 INVOICED 2014-08-21 220 SCALE TO 33 LBS
222624 WH VIO INVOICED 2013-09-25 400 WH - W&M Hearable Violation
210841 OL VIO INVOICED 2013-09-18 350 OL - Other Violation
351268 CNV_SI INVOICED 2013-09-17 220 SI - Certificate of Inspection fee (scales)
185427 OL VIO INVOICED 2012-05-11 700 OL - Other Violation
198670 WH VIO INVOICED 2012-05-11 50 WH - W&M Hearable Violation
338166 CNV_SI INVOICED 2012-05-03 220 SI - Certificate of Inspection fee (scales)
159910 OL VIO INVOICED 2012-01-05 52 OL - Other Violation
123232 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation
127272 CL VIO INVOICED 2010-12-09 500 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State