Search icon

8 SIX FOOD CORP I

Company Details

Name: 8 SIX FOOD CORP I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2012 (13 years ago)
Date of dissolution: 30 Jun 2015
Entity Number: 4299670
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2795 86TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2795 86TH STREET, BROOKLYN, NY, United States

Contact Details

Phone +1 718-714-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2795 86TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
8 SIX FOOD CORP I Chief Executive Officer 2795 86TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1450087-DCA Inactive Business 2012-11-14 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150630000101 2015-06-30 CERTIFICATE OF DISSOLUTION 2015-06-30
150128006651 2015-01-28 BIENNIAL STATEMENT 2014-09-01
120924000819 2012-09-24 CERTIFICATE OF INCORPORATION 2012-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1539272 RENEWAL INVOICED 2013-12-18 110 Cigarette Retail Dealer Renewal Fee
1478357 TS VIO INVOICED 2013-09-27 750 TS - State Fines (Tobacco)
220503 SS VIO INVOICED 2013-09-27 50 SS - State Surcharge (Tobacco)
1478358 TP VIO INVOICED 2013-09-27 750 TP - Tobacco Fine Violation
348182 CNV_SI INVOICED 2013-05-07 20 SI - Certificate of Inspection fee (scales)
1161435 LICENSE INVOICED 2012-11-16 85 Cigarette Retail Dealer License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State