Name: | NENA FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2009 (16 years ago) |
Entity Number: | 3872042 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 224 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216 |
Contact Details
Phone +1 718-302-4592
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CEFERINO PEREZ-PEREZ | DOS Process Agent | 224 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
CEFERINO PEREZ | Chief Executive Officer | 224 TOMKINS AVENUE, BROOKLYN, NY, United States, 11216 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1351355-DCA | Inactive | Business | 2010-04-22 | 2017-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113002114 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111104002995 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091027000807 | 2009-10-27 | CERTIFICATE OF INCORPORATION | 2009-10-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2209403 | RENEWAL | INVOICED | 2015-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
2201511 | SCALE-01 | INVOICED | 2015-10-23 | 20 | SCALE TO 33 LBS |
1522375 | RENEWAL | INVOICED | 2013-12-03 | 110 | Cigarette Retail Dealer Renewal Fee |
351967 | CNV_SI | INVOICED | 2013-07-15 | 20 | SI - Certificate of Inspection fee (scales) |
338716 | LATE | INVOICED | 2012-09-12 | 100 | Scale Late Fee |
338717 | CNV_SI | INVOICED | 2012-08-17 | 20 | SI - Certificate of Inspection fee (scales) |
1047682 | RENEWAL | INVOICED | 2011-12-21 | 110 | CRD Renewal Fee |
153655 | LL VIO | INVOICED | 2011-06-09 | 200 | LL - License Violation |
1005161 | LICENSE | INVOICED | 2010-04-23 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State