Name: | DABIN FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2006 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3445700 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHONG HUN HAM | Chief Executive Officer | 42-42 147TH STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2008-12-22 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153640 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081222002828 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
061206000168 | 2006-12-06 | CERTIFICATE OF INCORPORATION | 2006-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
145468 | CL VIO | INVOICED | 2011-07-06 | 300 | CL - Consumer Law Violation |
168272 | WH VIO | INVOICED | 2011-06-06 | 600 | WH - W&M Hearable Violation |
323135 | LATE | INVOICED | 2011-04-20 | 100 | Scale Late Fee |
323136 | CNV_SI | INVOICED | 2011-03-30 | 40 | SI - Certificate of Inspection fee (scales) |
125683 | CL VIO | INVOICED | 2011-02-07 | 300 | CL - Consumer Law Violation |
141122 | WH VIO | INVOICED | 2010-11-16 | 600 | WH - W&M Hearable Violation |
315377 | CNV_SI | INVOICED | 2010-09-02 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State