Search icon

FAMILY FOOD CENTER L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY FOOD CENTER L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2006 (19 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 3448230
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 100 LINDEN STREET, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 LINDEN STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2006-12-12 2021-12-24 Address 100 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000476 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
141202007168 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130621006150 2013-06-21 BIENNIAL STATEMENT 2012-12-01
101215002242 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081125002179 2008-11-25 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
470305 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
196359 SS VIO INVOICED 2012-08-21 50 SS - State Surcharge (Tobacco)
196360 TS VIO INVOICED 2012-08-21 500 TS - State Fines (Tobacco)
196361 TP VIO INVOICED 2012-08-21 750 TP - Tobacco Fine Violation
333215 CNV_SI INVOICED 2012-04-04 20 SI - Certificate of Inspection fee (scales)
1123990 CNV_TFEE INVOICED 2012-02-07 2.740000009536743 WT and WH - Transaction Fee
1123991 RENEWAL INVOICED 2012-02-07 110 CRD Renewal Fee
470306 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee
320142 CNV_SI INVOICED 2010-05-07 20 SI - Certificate of Inspection fee (scales)
1010737 LICENSE INVOICED 2010-01-25 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State