Name: | MANDALAY FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1974 (51 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 336495 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 135 MOTT ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANDALAY FOOD PRODUCTS, INC. | DOS Process Agent | 135 MOTT ST., NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070605059 | 2007-06-05 | ASSUMED NAME LLC INITIAL FILING | 2007-06-05 |
DP-1633700 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
A134312-2 | 1974-02-07 | CERTIFICATE OF INCORPORATION | 1974-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11817533 | 0215000 | 1979-01-11 | 450 BROOME STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11817293 | 0215000 | 1978-12-06 | 450 BROOME STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1979-01-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1978-12-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1978-12-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State