Name: | AHP FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1979 (45 years ago) |
Date of dissolution: | 15 Dec 2011 |
Entity Number: | 591943 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-36 197TH ST, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-357-8338
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW KALAPODIS | DOS Process Agent | 46-36 197TH ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ANDREW KALAPODIS | Chief Executive Officer | 46-36 197TH ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048844-DCA | Inactive | Business | 2000-12-02 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2006-01-26 | Address | 46-36 197 ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-12-03 | 1999-12-07 | Address | 194-13 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-02-18 | 2006-01-26 | Address | 46-36 197 ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2006-01-26 | Address | 46-36 197 ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1979-11-08 | 1993-12-03 | Address | 194-13 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111215000281 | 2011-12-15 | CERTIFICATE OF DISSOLUTION | 2011-12-15 |
100216002299 | 2010-02-16 | BIENNIAL STATEMENT | 2009-11-01 |
071206002921 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060126002762 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
031125002451 | 2003-11-25 | BIENNIAL STATEMENT | 2003-11-01 |
011128002095 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
991207002183 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
931203002258 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
930218002096 | 1993-02-18 | BIENNIAL STATEMENT | 1992-11-01 |
A619641-4 | 1979-11-08 | CERTIFICATE OF INCORPORATION | 1979-11-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
292977 | CNV_SI | INVOICED | 2007-11-15 | 20 | SI - Certificate of Inspection fee (scales) |
57948 | TS VIO | INVOICED | 2005-08-09 | 500 | TS - State Fines (Tobacco) |
57949 | SS VIO | INVOICED | 2005-08-09 | 50 | SS - State Surcharge (Tobacco) |
57947 | TP VIO | INVOICED | 2005-08-09 | 750 | TP - Tobacco Fine Violation |
477652 | RENEWAL | INVOICED | 2004-12-06 | 110 | CRD Renewal Fee |
271510 | CNV_SI | INVOICED | 2004-07-14 | 20 | SI - Certificate of Inspection fee (scales) |
260002 | CNV_SI | INVOICED | 2003-04-29 | 20 | SI - Certificate of Inspection fee (scales) |
477653 | RENEWAL | INVOICED | 2002-12-03 | 110 | CRD Renewal Fee |
256236 | CNV_SI | INVOICED | 2002-04-16 | 20 | SI - Certificate of Inspection fee (scales) |
9593 | TP VIO | INVOICED | 2001-04-17 | 750 | TP - Tobacco Fine Violation |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State