Search icon

KNICKERBOCKER FOOD CORP. I

Company claim

Is this your business?

Get access!

Company Details

Name: KNICKERBOCKER FOOD CORP. I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3964140
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 217 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237
Principal Address: 217 KNICKERBROCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-417-0295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MAHER N NAMER Chief Executive Officer 217 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1367995-DCA Inactive Business 2010-08-25 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2178494 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120723002568 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100621000440 2010-06-21 CERTIFICATE OF INCORPORATION 2010-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1972788 SCALE-01 INVOICED 2015-02-03 20 SCALE TO 33 LBS
1556754 RENEWAL INVOICED 2014-01-10 110 Cigarette Retail Dealer Renewal Fee
1053855 RENEWAL INVOICED 2011-10-25 110 CRD Renewal Fee
165123 TP VIO INVOICED 2011-04-26 3000 TP - Tobacco Fine Violation
165122 TS VIO INVOICED 2011-04-26 750 TS - State Fines (Tobacco)
165121 SS VIO INVOICED 2011-04-26 50 SS - State Surcharge (Tobacco)
1480007 TS VIO INVOICED 2010-09-16 500 TS - State Fines (Tobacco)
138702 SS VIO INVOICED 2010-09-16 50 SS - State Surcharge (Tobacco)
138703 TP VIO INVOICED 2010-09-16 1500 TP - Tobacco Fine Violation
1021659 LICENSE INVOICED 2010-08-25 85 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State