Name: | H & L FOOD, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 06 Apr 2017 |
Entity Number: | 3498416 |
ZIP code: | 10128 |
County: | Queens |
Place of Formation: | New York |
Address: | 1804 2ND AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1804 2ND AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
SIN KEE LEE | Chief Executive Officer | 1804 2ND AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-30 | 2015-08-06 | Address | 1804 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2009-03-30 | Address | 43-10 221ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170406000714 | 2017-04-06 | CERTIFICATE OF DISSOLUTION | 2017-04-06 |
150806002015 | 2015-08-06 | BIENNIAL STATEMENT | 2015-04-01 |
110520002124 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090330003055 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070403000202 | 2007-04-03 | CERTIFICATE OF INCORPORATION | 2007-04-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1703201 | SCALE-01 | INVOICED | 2014-06-10 | 20 | SCALE TO 33 LBS |
339899 | CNV_SI | INVOICED | 2012-08-01 | 20 | SI - Certificate of Inspection fee (scales) |
317921 | CNV_SI | INVOICED | 2010-06-15 | 20 | SI - Certificate of Inspection fee (scales) |
76558 | WH VIO | INVOICED | 2006-11-03 | 100 | WH - W&M Hearable Violation |
77568 | WH VIO | INVOICED | 2006-09-01 | 175 | WH - W&M Hearable Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State