JLT 156 FOOD CORP.

Name: | JLT 156 FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2004 (21 years ago) |
Entity Number: | 3126168 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 156 WEST 170TH ST, BRONX, NY, United States, 10452 |
Address: | 156 WEST 170TH STREET, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JLT 156 FOOD CORP. | DOS Process Agent | 156 WEST 170TH STREET, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
LUIS TORRES | Chief Executive Officer | 156 WEST 170TH STREET, BRONX, NY, United States, 10452 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
606071 | Retail grocery store | No data | No data | No data | 156 W 170TH ST, BRONX, NY, 10452 | No data |
0081-23-120259 | Alcohol sale | 2023-02-03 | 2023-02-03 | 2026-02-28 | 156 WEST 170TH STREET, BRONX, New York, 10452 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 156 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-15 | Address | 156 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2018-11-02 | 2024-11-15 | Address | 156 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2010-11-26 | 2018-11-02 | Address | 156 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2010-11-26 | Address | 156 WEST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003158 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221109002737 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102061610 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006741 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
150421006098 | 2015-04-21 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2648327 | SCALE-01 | INVOICED | 2017-07-28 | 200 | SCALE TO 33 LBS |
2368400 | SCALE-01 | INVOICED | 2016-06-20 | 140 | SCALE TO 33 LBS |
1630139 | SCALE-01 | INVOICED | 2014-03-21 | 180 | SCALE TO 33 LBS |
333352 | CNV_SI | INVOICED | 2012-03-22 | 180 | SI - Certificate of Inspection fee (scales) |
329604 | CNV_SI | INVOICED | 2011-10-20 | 160 | SI - Certificate of Inspection fee (scales) |
307762 | CNV_SI | INVOICED | 2009-10-06 | 160 | SI - Certificate of Inspection fee (scales) |
273732 | CNV_SI | INVOICED | 2005-03-17 | 180 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State