Search icon

D & E MEXICAN FOOD CORP.

Company Details

Name: D & E MEXICAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3143886
ZIP code: 11373
County: Bronx
Place of Formation: New York
Address: 40-11 82ND ST, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-11 82ND ST, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
DAVID BRAVO Chief Executive Officer 40-11 82ND ST, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122607 Alcohol sale 2024-01-24 2024-01-24 2025-12-31 40 11 82ND STREET, ELMHURST, New York, 11373 Restaurant

History

Start date End date Type Value
2007-01-26 2009-01-16 Address 40-11 82ND ST, ELMURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-12-30 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-30 2007-01-26 Address 1114 GERARD AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1968783 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
110107002838 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090116002701 2009-01-16 BIENNIAL STATEMENT 2008-12-01
070126002352 2007-01-26 BIENNIAL STATEMENT 2006-12-01
041230000902 2004-12-30 CERTIFICATE OF INCORPORATION 2004-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1474121 LATE INVOICED 2012-06-04 100 Scale Late Fee
338170 CNV_SI INVOICED 2012-05-11 20 SI - Certificate of Inspection fee (scales)
170329 WH VIO INVOICED 2011-04-14 100 WH - W&M Hearable Violation
328507 CNV_SI INVOICED 2011-04-05 20 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State