Search icon

AHP FOODS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW KALAPODIS DOS Process Agent 46-36 197TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ANDREW KALAPODIS Chief Executive Officer 46-36 197TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1048844-DCA Inactive Business 2000-12-02 2006-12-31

History

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)

Filings

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

Fine And Fees

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