Search icon

DABIN FOODS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHONG HUN HAM Chief Executive Officer 42-42 147TH STREET, FLUSHING, NY, United States, 11355

History

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)

Filings

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

Fine And Fees

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