Name: | 323 ST. JOHNS FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1981 (44 years ago) |
Date of dissolution: | 11 Sep 2017 |
Entity Number: | 711044 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 323 ST JOHNS PL, BROOKLYN, NY, United States, 11238 |
Contact Details
Phone +1 718-783-6950
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHALIL SLEEM | Chief Executive Officer | 323 ST JOHNS PL, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 ST JOHNS PL, BROOKLYN, NY, United States, 11238 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048091-DCA | Inactive | Business | 2000-10-25 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 2003-07-08 | Address | 323 ST JOHNS PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1981-07-14 | 1993-02-23 | Address | 323 ST. JOHNS PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170911000878 | 2017-09-11 | CERTIFICATE OF DISSOLUTION | 2017-09-11 |
130801002626 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110916002732 | 2011-09-16 | BIENNIAL STATEMENT | 2011-07-01 |
090727002545 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070719002925 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2562346 | CL VIO | INVOICED | 2017-02-27 | 350 | CL - Consumer Law Violation |
2544301 | CL VIO | CREDITED | 2017-01-31 | 525 | CL - Consumer Law Violation |
2539717 | SCALE-01 | INVOICED | 2017-01-25 | 20 | SCALE TO 33 LBS |
2209279 | RENEWAL | INVOICED | 2015-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
1587290 | SCALE-01 | INVOICED | 2014-02-10 | 20 | SCALE TO 33 LBS |
1521661 | RENEWAL | INVOICED | 2013-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
426359 | RENEWAL | INVOICED | 2011-10-26 | 110 | CRD Renewal Fee |
326568 | CNV_SI | INVOICED | 2011-06-27 | 20 | SI - Certificate of Inspection fee (scales) |
155820 | LL VIO | INVOICED | 2011-06-15 | 100 | LL - License Violation |
426360 | RENEWAL | INVOICED | 2009-10-22 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-18 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2017-01-18 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-01-18 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State