Name: | APRIL FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 17 Sep 2019 |
Entity Number: | 3601560 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ANDRES FRIAS | Chief Executive Officer | 2115 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-05 | 2022-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-05 | 2010-01-05 | Address | 2115 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000431 | 2019-09-17 | CERTIFICATE OF DISSOLUTION | 2019-09-17 |
140114002228 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120112002076 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100105002540 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071205000789 | 2007-12-05 | CERTIFICATE OF INCORPORATION | 2007-12-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-02-27 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-20 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-14 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-04 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-06 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-01 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-27 | No data | 2115 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2522392 | SCALE-01 | INVOICED | 2016-12-29 | 20 | SCALE TO 33 LBS |
2521106 | CL VIO | INVOICED | 2016-12-27 | 350 | CL - Consumer Law Violation |
2521108 | WM VIO | INVOICED | 2016-12-27 | 100 | WM - W&M Violation |
2521107 | OL VIO | INVOICED | 2016-12-27 | 125 | OL - Other Violation |
2519099 | SCALE-01 | INVOICED | 2016-12-21 | 200 | SCALE TO 33 LBS |
2015648 | SCALE-01 | INVOICED | 2015-03-12 | 180 | SCALE TO 33 LBS |
1617751 | WM VIO | INVOICED | 2014-03-11 | 50 | WM - W&M Violation |
1617750 | OL VIO | INVOICED | 2014-03-11 | 250 | OL - Other Violation |
1609119 | SCALE-01 | INVOICED | 2014-03-04 | 200 | SCALE TO 33 LBS |
323439 | CNV_SI | INVOICED | 2011-07-12 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-12-14 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
2016-12-14 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2016-12-14 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2016-12-14 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2014-02-27 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2014-02-27 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2014-02-27 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 1 | 1 | No data | No data |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State