Search icon

144 FOOD CROP INC.

Print

Details

Entity Number 2791010

Status Active

Name144 FOOD CROP INC.

CountyNew York

Date of registration 18 Jul 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 144 5TH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Principal Address 144 FIFTH AVE, NEW YORK, NY, United States, 10011

Principal Address ZIP code 10011

Contact Details

Phone +1 212-929-3399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MOHAMMED IRFAN

Chief Executive Officer

144 FIFTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

144 5TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date

1131680-DCA

Inactive

Business

2003-02-03

2012-12-31

Filings

Filing Number Date Filed Type Effective Date

080820003075

2008-08-20

BIENNIAL STATEMENT

2008-07-01

060815002693

2006-08-15

BIENNIAL STATEMENT

2006-07-01

020718000369

2002-07-18

CERTIFICATE OF INCORPORATION

2002-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

166623

CNV_LF

INVOICED

2011-07-28

100

LF - Late Fee

166626

TP VIO

INVOICED

2011-06-30

750

TP - Tobacco Fine Violation

166625

SS VIO

INVOICED

2011-06-30

50

SS - State Surcharge (Tobacco)

166624

TS VIO

INVOICED

2011-06-30

500

TS - State Fines (Tobacco)

602972

RENEWAL

INVOICED

2011-01-03

110

CRD Renewal Fee

140306

WH VIO

INVOICED

2010-12-06

50

WH - W&M Hearable Violation

140742

WH VIO

INVOICED

2010-08-30

300

WH - W&M Hearable Violation

318937

CNV_SI

INVOICED

2010-08-25

40

SI - Certificate of Inspection fee (scales)

602973

RENEWAL

INVOICED

2009-01-13

110

CRD Renewal Fee

115007

PL VIO

INVOICED

2009-01-13

75

PL - Padlock Violation

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts