Search icon

JLT 156 FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JLT 156 FOOD CORP. DOS Process Agent 156 WEST 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
LUIS TORRES Chief Executive Officer 156 WEST 170TH STREET, BRONX, NY, United States, 10452

Licenses

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

History

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)

Filings

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

Fine And Fees

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State