Search icon

20TH ST. FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 20TH ST. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2006 (20 years ago)
Date of dissolution: 18 Aug 2009
Entity Number: 3303197
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 514 EAST 20TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-979-5736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 EAST 20TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ADEL A ALGADI Chief Executive Officer 514 EAST 20TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1281921-DCA Inactive Business 2008-04-22 2010-04-15
1221154-DCA Inactive Business 2006-03-16 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
090818000420 2009-08-18 CERTIFICATE OF DISSOLUTION 2009-08-18
080214002801 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060109000853 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163505 PL VIO INVOICED 2011-03-18 500 PL - Padlock Violation
967313 SWC-CON INVOICED 2011-02-14 8052.490234375 Sidewalk Consent Fee
967314 SWC-CON INVOICED 2010-02-24 7855.77001953125 Sidewalk Consent Fee
967315 SWC-CON INVOICED 2009-12-09 1893.550048828125 Sidewalk Consent Fee
967310 LICENSE INVOICED 2009-08-24 510 Two-Year License Fee
967311 CNV_PC INVOICED 2009-08-19 445 Petition for revocable Consent - SWC Review Fee
967312 CNV_FS INVOICED 2009-08-19 1500 Comptroller's Office security fee - sidewalk cafT
882041 SWC-CON INVOICED 2009-02-18 3290 Sidewalk Consent Fee
745540 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
882042 SWC-CON INVOICED 2008-07-24 4601.16015625 Sidewalk Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State