FANCY FOODS, INC.
Headquarter
Name: | FANCY FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1981 (44 years ago) |
Entity Number: | 677764 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | HUNTS POINT CO-OP MARKET, BLDG B-12, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CORAZZA | Chief Executive Officer | HUNTS POINT CO-OP MARKET, BLDG B-12, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
FANCY FOODS, INC. | DOS Process Agent | HUNTS POINT CO-OP MARKET, BLDG B-12, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209060704 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190205061019 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170217006046 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
151015006258 | 2015-10-15 | BIENNIAL STATEMENT | 2015-02-01 |
130227002020 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313420 | CNV_SI | INVOICED | 2010-06-09 | 40 | SI - Certificate of Inspection fee (scales) |
288985 | CNV_SI | INVOICED | 2006-12-27 | 40 | SI - Certificate of Inspection fee (scales) |
274996 | CNV_SI | INVOICED | 2005-01-05 | 40 | SI - Certificate of Inspection fee (scales) |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218916 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-23 | 1000 | 2020-03-31 | Respondent failed to timely disclose principals to the Commission |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State