Search icon

LONG ISLAND CITY FOOD CORP.

Company Details

Name: LONG ISLAND CITY FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2016 (9 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 5014934
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 23-02 36TH AVE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-440-8436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG ISLAND CITY FOOD CORP. DOS Process Agent 23-02 36TH AVE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date Address
727101 No data Retail grocery store No data No data 23-02 36TH AVENUE, ASTORIA, NY, 11106
2074259-1-DCA Inactive Business 2018-06-22 2021-11-30 No data
2046857-1-DCA Inactive Business 2016-12-28 2021-12-31 No data

History

Start date End date Type Value
2016-09-27 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-27 2023-08-24 Address 23-02 36TH AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001251 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
160927010262 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3520771 TS VIO INVOICED 2022-09-07 100 TS - State Fines (Tobacco)
3520772 SS VIO INVOICED 2022-09-07 250 SS - State Surcharge (Tobacco)
3454919 PL VIO INVOICED 2022-06-13 17000 PL - Padlock Violation
3454920 OL VIO INVOICED 2022-06-13 1000 OL - Other Violation
3414644 OL VIO CREDITED 2022-02-07 500 OL - Other Violation
3414641 SS VIO CREDITED 2022-02-07 250 SS - State Surcharge (Tobacco)
3414642 TS VIO CREDITED 2022-02-07 50 TS - State Fines (Tobacco)
3414643 PL VIO CREDITED 2022-02-07 500 PL - Padlock Violation
3363247 PL VIO INVOICED 2021-08-25 9200 PL - Padlock Violation
3356933 SS VIO INVOICED 2021-08-04 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-13 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2022-01-13 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-01-13 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-06-21 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-03-18 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2021-03-18 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-03-18 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 6 No data No data No data
2021-03-18 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 No data No data No data
2021-03-18 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data 2 No data
2021-03-18 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State