Name: | ATLANTIC AVE. FOOD MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1977 (48 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 446495 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-19 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109-19 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
ROMEO ISOPO | Chief Executive Officer | 109-19 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-02 | 1993-09-16 | Address | 109-19 ATLANTIC AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1977-08-29 | 1977-09-02 | Address | 109-10 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366525 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930916002925 | 1993-09-16 | BIENNIAL STATEMENT | 1993-08-01 |
930316002985 | 1993-03-16 | BIENNIAL STATEMENT | 1992-08-01 |
A426776-2 | 1977-09-02 | CERTIFICATE OF AMENDMENT | 1977-09-02 |
A425465-3 | 1977-08-29 | CERTIFICATE OF INCORPORATION | 1977-08-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State