Search icon

CHILO FOOD CENTER CORP.

Company Details

Name: CHILO FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3551563
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237
Address: RAFAEL BAEZ, 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-573-8183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAFAEL BAEZ, 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
RAFAEL BAEZ Chief Executive Officer 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1280432-DCA Inactive Business 2013-06-28 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130821002079 2013-08-21 BIENNIAL STATEMENT 2013-08-01
130605000094 2013-06-05 ANNULMENT OF DISSOLUTION 2013-06-05
DP-2057747 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090921002341 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070802000940 2007-08-02 CERTIFICATE OF INCORPORATION 2007-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
879349 RENEWAL INVOICED 2013-07-03 85 Cigarette Retail Dealer Renewal Fee
347682 CNV_SI INVOICED 2013-05-30 40 SI - Certificate of Inspection fee (scales)
195073 INTEREST INVOICED 2013-03-28 41.45000076293945 Interest Payment
195075 TS VIO INVOICED 2013-02-20 2000 TS - State Fines (Tobacco)
195074 SS VIO INVOICED 2013-02-20 50 SS - State Surcharge (Tobacco)
195076 TP VIO INVOICED 2013-02-20 500 TP - Tobacco Fine Violation
182426 OL VIO INVOICED 2013-02-05 450 OL - Other Violation
343736 CNV_SI INVOICED 2013-01-03 40 SI - Certificate of Inspection fee (scales)
142981 CL VIO INVOICED 2011-12-06 250 CL - Consumer Law Violation
160269 OL VIO INVOICED 2011-12-02 362.5 OL - Other Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State