-
Home Page
›
-
Counties
›
-
Queens
›
-
11366
›
-
MADINA HALAL FOOD INC.
Company Details
Name: |
MADINA HALAL FOOD INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jul 2008 (17 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
3697687 |
ZIP code: |
11366
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
158-22 75TH ROAD, FRESH MEADOWS, NY, United States, 11366 |
Principal Address: |
23-09 121ST STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ISMAIL MOHAMMAD
|
DOS Process Agent
|
158-22 75TH ROAD, FRESH MEADOWS, NY, United States, 11366
|
Chief Executive Officer
Name |
Role |
Address |
ISMAIL MOHAMMAD
|
Chief Executive Officer
|
158-22 75TH ROAD, FRESH MEADOWS, NY, United States, 11366
|
History
Start date |
End date |
Type |
Value |
2008-07-17
|
2010-09-15
|
Address
|
158-22 75TH ROAD, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2157479
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
100915002050
|
2010-09-15
|
BIENNIAL STATEMENT
|
2010-07-01
|
080717000813
|
2008-07-17
|
CERTIFICATE OF INCORPORATION
|
2008-07-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802526
|
Fair Labor Standards Act
|
2018-04-29
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-04-29
|
Termination Date |
2018-11-05
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SANEGARAPU
|
Role |
Plaintiff
|
|
Name |
MADINA HALAL FOOD INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State