Search icon

ARIAS FOOD CORP.

Company Details

Name: ARIAS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2008 (17 years ago)
Date of dissolution: 16 Oct 2019
Entity Number: 3645988
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 158-22 110TH AVENUE, JAMAICA, NY, United States, 11433
Principal Address: 158-22 110TH AVE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-206-3530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-22 110TH AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
SANTIAGO ARIAS Chief Executive Officer 130-34 123RD STREET, JAMAICA, NY, United States, 11420

Licenses

Number Status Type Date End date
1298462-DCA Inactive Business 2008-09-05 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
191016000605 2019-10-16 CERTIFICATE OF DISSOLUTION 2019-10-16
120411002761 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100514002434 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080318000539 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2947448 RENEWAL INVOICED 2018-12-18 200 Tobacco Retail Dealer Renewal Fee
2680417 SCALE-01 INVOICED 2017-10-24 20 SCALE TO 33 LBS
2502027 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2478634 CL VIO INVOICED 2016-10-31 350 CL - Consumer Law Violation
2459016 CL VIO CREDITED 2016-10-03 375 CL - Consumer Law Violation
2457531 CL VIO CREDITED 2016-09-29 450 CL - Consumer Law Violation
2294013 OL VIO INVOICED 2016-03-08 250 OL - Other Violation
2277444 OL VIO CREDITED 2016-02-12 250 OL - Other Violation
2277443 CL VIO CREDITED 2016-02-12 175 CL - Consumer Law Violation
2273981 SCALE-01 INVOICED 2016-02-08 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-30 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-01-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State