Name: | 43 FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2010 (15 years ago) |
Entity Number: | 3954270 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQEHP2MFH6V1 | 2022-06-27 | 1250 BROADWAY FL 39, NEW YORK, NY, 10001, 3728, USA | 1250 BROADWAY FL 39, NEW YORK, NY, 10001, 3728, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GAONNURI RESTAURANT |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-02 |
Initial Registration Date | 2021-03-29 |
Entity Start Date | 2012-09-12 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | YUN L SUNG |
Role | PRESIDENT |
Address | 112 W 56TH STREET, 31S, NEW YORK, NY, 10019, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HWAN S SUNG |
Role | PRESIDENT |
Address | 112 W 56 ST., APT 31S, NEW YORK, NY, 10019, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
43 FOOD CORP. | DOS Process Agent | 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YUN LIM SUNG | Chief Executive Officer | 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103957 | Alcohol sale | 2022-08-29 | 2022-08-29 | 2024-08-31 | 1250 BROADWAY 39TH FL, NEW YORK, New York, 10001 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-25 | 2024-05-06 | Address | 666 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506004257 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
221223000540 | 2022-12-23 | BIENNIAL STATEMENT | 2022-05-01 |
100525000776 | 2010-05-25 | CERTIFICATE OF INCORPORATION | 2010-05-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State