111 SECOND FOOD CORP.

Name: | 111 SECOND FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2008 (17 years ago) |
Entity Number: | 3712394 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 107 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Principal Address: | 107 SECOND AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SCHUMACHER | Chief Executive Officer | 107 SECOND AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Number | Type | Address |
---|---|---|
622451 | Retail grocery store | 107-113 2ND AVE, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-13 | 2025-04-15 | Address | 107 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-08-22 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-22 | 2025-04-15 | Address | 107 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001227 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
160822006271 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140821006431 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120814003097 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100913002902 | 2010-09-13 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2758712 | SCALE-01 | INVOICED | 2018-03-13 | 100 | SCALE TO 33 LBS |
2653524 | CL VIO | INVOICED | 2017-08-08 | 350 | CL - Consumer Law Violation |
2652151 | SCALE-01 | INVOICED | 2017-08-04 | 100 | SCALE TO 33 LBS |
334177 | CNV_SI | INVOICED | 2012-03-01 | 60 | SI - Certificate of Inspection fee (scales) |
145188 | CL VIO | INVOICED | 2011-03-04 | 250 | CL - Consumer Law Violation |
321506 | CNV_SI | INVOICED | 2011-03-02 | 100 | SI - Certificate of Inspection fee (scales) |
140014 | WH VIO | INVOICED | 2010-10-28 | 100 | WH - W&M Hearable Violation |
124000 | CL VIO | INVOICED | 2010-10-26 | 375 | CL - Consumer Law Violation |
142139 | WS VIO | INVOICED | 2010-10-26 | 60 | WS - W&H Non-Hearable Violation |
319113 | CNV_SI | INVOICED | 2010-10-20 | 100 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-07-31 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State