Search icon

T.Y. FOOD CORP.

Company Details

Name: T.Y. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 07 Apr 2021
Entity Number: 3529171
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 418A EAST SANDFORD BLVD, MT VERNON, NY, United States, 10550
Principal Address: 418A EAST SANFORD BLVD, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.Y. FOOD CORP. DOS Process Agent 418A EAST SANDFORD BLVD, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
YI TAO HUANG Chief Executive Officer 418A EAST SANFORD BLVD, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2011-07-20 2018-08-30 Address 418A EAST SANFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2011-07-20 2018-08-30 Address 418A EAST SANFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2011-07-20 2020-09-11 Address 418A EAST SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2009-06-26 2011-07-20 Address 418A EAST SANFORD BLVD, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-06-26 2011-07-20 Address 418A EAST SANFORD BLVD, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407000509 2021-04-07 CERTIFICATE OF DISSOLUTION 2021-04-07
200911060391 2020-09-11 BIENNIAL STATEMENT 2019-06-01
180830006259 2018-08-30 BIENNIAL STATEMENT 2017-06-01
130708002187 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110720002526 2011-07-20 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State