Name: | A & O FOODS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3111159 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-326-2036
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349073-DCA | Inactive | Business | 2010-04-05 | 2011-12-31 |
1185559-DCA | Inactive | Business | 2004-11-30 | 2009-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2136497 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
041007000375 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1001963 | LICENSE | INVOICED | 2010-04-06 | 110 | Cigarette Retail Dealer License Fee |
88692 | TP VIO | INVOICED | 2008-01-28 | 750 | TP - Tobacco Fine Violation |
88690 | SS VIO | INVOICED | 2008-01-28 | 50 | SS - State Surcharge (Tobacco) |
88691 | TS VIO | INVOICED | 2008-01-28 | 500 | TS - State Fines (Tobacco) |
740339 | RENEWAL | INVOICED | 2007-11-30 | 110 | CRD Renewal Fee |
740340 | RENEWAL | INVOICED | 2006-01-31 | 110 | CRD Renewal Fee |
635000 | LICENSE | INVOICED | 2004-12-01 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State