Search icon

50 FOOD CORP.

Company Details

Name: 50 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481206
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SUNG Chief Executive Officer 805 3RD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-02-03 2013-03-01 Address 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-03 2013-03-01 Address 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-02-03 2013-03-01 Address 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-26 2009-02-03 Address 805 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002186 2013-03-01 BIENNIAL STATEMENT 2013-02-01
090203002826 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070226000013 2007-02-26 CERTIFICATE OF INCORPORATION 2007-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2826898 SCALE-01 INVOICED 2018-08-07 60 SCALE TO 33 LBS
1563237 SCALE-01 INVOICED 2014-01-17 80 SCALE TO 33 LBS
323156 CNV_SI INVOICED 2011-04-04 80 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2017-10-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ,
Party Role:
Plaintiff
Party Name:
50 FOOD CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State