Search icon

SPHINX FOOD CORPORATION

Company Details

Name: SPHINX FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1980 (45 years ago)
Entity Number: 614616
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 46-13 48TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 66-39 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-1447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAGY AMIN DAWOOD Chief Executive Officer 6014 WOODBINE STREET, APT #8, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
PAUL MANKABADI DOS Process Agent 46-13 48TH AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1041361-DCA Inactive Business 2007-03-07 2011-12-31

History

Start date End date Type Value
1995-02-08 2008-10-16 Address 54-37 63RD PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-02-08 2008-10-16 Address 66-39 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1995-02-08 2008-10-16 Address 46-13 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1980-03-11 1995-02-08 Address 35-15 34TH ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016002441 2008-10-16 BIENNIAL STATEMENT 2008-03-01
040315003160 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002305 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000621002294 2000-06-21 BIENNIAL STATEMENT 2000-03-01
980407002288 1998-04-07 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
327325 LATE INVOICED 2011-07-07 100 Scale Late Fee
327326 CNV_SI INVOICED 2011-06-08 20 SI - Certificate of Inspection fee (scales)
122506 CL VIO INVOICED 2010-07-07 250 CL - Consumer Law Violation
318990 CNV_SI INVOICED 2010-05-26 20 SI - Certificate of Inspection fee (scales)
421611 RENEWAL INVOICED 2009-10-20 110 CRD Renewal Fee
118234 TP VIO INVOICED 2009-08-03 750 TP - Tobacco Fine Violation
118232 SS VIO INVOICED 2009-08-03 50 SS - State Surcharge (Tobacco)
118233 TS VIO INVOICED 2009-08-03 500 TS - State Fines (Tobacco)
305547 CNV_SI INVOICED 2009-01-10 20 SI - Certificate of Inspection fee (scales)
300489 CNV_SI INVOICED 2008-08-18 20 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State