Search icon

R & S FOOD CORP. V

Company Details

Name: R & S FOOD CORP. V
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2006 (19 years ago)
Date of dissolution: 20 Jul 2009
Entity Number: 3339123
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2835 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 2835 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-648-6414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2835 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
RIBI M DAOUD Chief Executive Officer 2835 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1311825-DCA Inactive Business 2009-03-19 2010-03-31
1227780-DCA Inactive Business 2006-05-22 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
090720000798 2009-07-20 CERTIFICATE OF DISSOLUTION 2009-07-20
080408002762 2008-04-08 BIENNIAL STATEMENT 2008-03-01
060324000735 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
308594 CNV_SI INVOICED 2009-08-14 40 SI - Certificate of Inspection fee (scales)
965343 LICENSE INVOICED 2009-03-20 600 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
761158 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
305162 CNV_SI INVOICED 2008-05-07 40 SI - Certificate of Inspection fee (scales)
761159 RENEWAL INVOICED 2006-10-18 110 CRD Renewal Fee
760764 LICENSE INVOICED 2006-05-26 55 Cigarette Retail Dealer License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State