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
Name | Role | Address |
---|---|---|
ABDULLA ALJAMAL | DOS Process Agent | 426 NOSTRAND AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
ABDULLA ALJAMAL | Chief Executive Officer | 426 NOSTRNAD AVE, BROOKLYN, NY, United States, 11225 |
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 |
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) |
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 |
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 |
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