Search icon

NOSTRAND 926 FOOD CORP.

Company Details

Name: NOSTRAND 926 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3373565
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 426 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-604-4642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDULLA ALJAMAL DOS Process Agent 426 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
ABDULLA ALJAMAL Chief Executive Officer 426 NOSTRNAD AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1306496-DCA Inactive Business 2008-12-22 2014-12-31
1232129-DCA Inactive Business 2006-06-30 2007-12-31

History

Start date End date Type Value
2006-06-08 2008-07-03 Address 926 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152789 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080703002174 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060608000835 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 926 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 926 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206073 OL VIO INVOICED 2013-03-19 350 OL - Other Violation
345792 CNV_SI INVOICED 2013-03-15 20 SI - Certificate of Inspection fee (scales)
992523 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
184531 OL VIO INVOICED 2012-07-13 250 OL - Other Violation
337261 CNV_SI INVOICED 2012-05-17 20 SI - Certificate of Inspection fee (scales)
329692 CNV_SI INVOICED 2011-09-07 20 SI - Certificate of Inspection fee (scales)
992524 RENEWAL INVOICED 2010-12-20 110 CRD Renewal Fee
314253 CNV_SI INVOICED 2010-11-26 20 SI - Certificate of Inspection fee (scales)
118433 TP VIO INVOICED 2009-11-09 750 TP - Tobacco Fine Violation
118431 SS VIO INVOICED 2009-11-09 50 SS - State Surcharge (Tobacco)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State