Search icon

511 SOUNDVIEW FOOD CORP

Company Details

Name: 511 SOUNDVIEW FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646300
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 122-23 GUY R BREWSTER BLVD., JAMAICA, NY, United States, 11434

Contact Details

Phone +1 516-262-0405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SUMYA A ALHAG DOS Process Agent 122-23 GUY R BREWSTER BLVD., JAMAICA, NY, United States, 11434

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2021069-2-DCA Inactive Business 2015-04-15 2016-12-31

History

Start date End date Type Value
2014-10-03 2015-06-18 Address 409 LINCOLN AVE, BROOKLYN, NY, 11208, USA (Type of address: Registered Agent)
2014-10-03 2015-06-18 Address 511 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150618000173 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
141003010230 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604369 CLATE INVOICED 2017-05-05 100 Late Fee
2594429 OL VIO INVOICED 2017-04-24 375 OL - Other Violation
2369766 OL VIO CREDITED 2016-06-22 375 OL - Other Violation
2179582 LATE CREDITED 2015-09-29 100 Scale Late Fee
2166022 OL VIO CREDITED 2015-09-08 375 OL - Other Violation
2166020 OL VIO VOIDED 2015-09-08 750 OL - Other Violation
2165041 SCALE-01 INVOICED 2015-09-04 20 SCALE TO 33 LBS
2022357 LICENSE INVOICED 2015-03-19 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-28 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State