Search icon

159 LAFAYETTE AVE. FOOD CORP.

Company Details

Name: 159 LAFAYETTE AVE. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818398
ZIP code: 08816
County: Richmond
Place of Formation: New York
Address: 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NY, United States, 08816
Principal Address: 159 LAFAYETTE AVE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-727-4118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMEER JOUDEH Chief Executive Officer 159 LAFAYETTE AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
C/O HOWARD STEIN, CPA, P.C. DOS Process Agent 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NY, United States, 08816

Licenses

Number Status Type Date End date
1356843-DCA Inactive Business 2010-06-02 2017-12-31

History

Start date End date Type Value
2009-06-04 2013-06-14 Address 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NY, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002043 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616003137 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090604000434 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2222309 RENEWAL INVOICED 2015-11-24 110 Cigarette Retail Dealer Renewal Fee
1553961 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
211556 LL VIO INVOICED 2013-03-04 750 LL - License Violation
337510 CNV_SI INVOICED 2012-04-20 20 SI - Certificate of Inspection fee (scales)
1052211 RENEWAL INVOICED 2011-11-22 110 CRD Renewal Fee
1052210 CNV_TFEE INVOICED 2011-11-22 2.740000009536743 WT and WH - Transaction Fee
1017230 LICENSE INVOICED 2010-06-02 110 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State