Name: | 2400 C&F FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2014 (11 years ago) |
Entity Number: | 4549479 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2400 Ryer Ave, OFFICER, NY, United States, 10458 |
Principal Address: | Pedro Cabrera, 2400 Ryer Ave, Bronx, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2400 C&F FOOD CORP. | DOS Process Agent | 2400 Ryer Ave, OFFICER, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PEDRO CABRERA | Chief Executive Officer | 2400 RYER AVE, NEW YORK, NY, United States, 10458 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
716190 | Retail grocery store | No data | No data | No data | 2400 RYER AVE, BRONX, NY, 10458 | No data |
0081-21-104194 | Alcohol sale | 2024-03-06 | 2024-03-06 | 2027-03-31 | 2400 RYER AVE, BRONX, New York, 10458 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 2400 RYER AVE, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2024-05-21 | Address | 2400 RYER AVE, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-05-21 | Address | 380 MALCOM X BLVD, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2014-10-14 | 2023-04-28 | Address | 2400 RYER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000593 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
230428000376 | 2023-04-28 | BIENNIAL STATEMENT | 2022-03-01 |
141014000713 | 2014-10-14 | CERTIFICATE OF AMENDMENT | 2014-10-14 |
140324010208 | 2014-03-24 | CERTIFICATE OF INCORPORATION | 2014-03-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3269368 | SCALE-01 | INVOICED | 2020-12-14 | 180 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-15 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | No data | No data | No data |
2024-02-15 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | No data | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State