Search icon

LIVANIS TERMINAL FOODS, INC.

Company Details

Name: LIVANIS TERMINAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3167115
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 329 TENTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-695-6935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 TENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DEMETRIOS LIVANIS Chief Executive Officer 329 TENTH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1041429-DCA Inactive Business 2000-11-24 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2055962 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090224002263 2009-02-24 BIENNIAL STATEMENT 2009-02-01
070220002162 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050222000618 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
422158 RENEWAL INVOICED 2009-11-24 110 CRD Renewal Fee
422159 RENEWAL INVOICED 2007-11-08 110 CRD Renewal Fee
422160 RENEWAL INVOICED 2005-11-07 110 CRD Renewal Fee
422161 RENEWAL INVOICED 2003-11-18 110 CRD Renewal Fee
422162 RENEWAL INVOICED 2001-12-26 110 CRD Renewal Fee
1433850 LICENSE INVOICED 2000-11-24 55 Cigarette Retail Dealer License Fee
234829 TP VIO INVOICED 1998-05-04 250 TP - Tobacco Fine Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State