Search icon

AGLON FOOD CORP.

Company Details

Name: AGLON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 925786
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 258 LIVINGTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 132 MAYBERRY PROMENADE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 LIVINGTON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ABDEL MUSTAFA Chief Executive Officer 132 MAYBERRY PROMENADE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1993-02-11 1996-06-10 Address 258 LIVINGSTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-02-11 1996-06-10 Address 258 LIVINGSTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1984-06-25 1993-02-11 Address 258 LIVINGSTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098624 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000606002940 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980610002475 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960610002342 1996-06-10 BIENNIAL STATEMENT 1996-06-01
000055008068 1993-10-27 BIENNIAL STATEMENT 1993-06-01

Court Cases

Court Case Summary

Filing Date:
1992-08-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
AGLON FOOD CORP.
Party Role:
Plaintiff
Party Name:
DEPARTMENT OF HEALTH,
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AGLON FOOD CORP.
Party Role:
Plaintiff
Party Name:
NYS
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State