Name: | BAT YAM GROCERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Nov 2019 |
Entity Number: | 1061778 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-998-8200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ELIE LEVY | Chief Executive Officer | 525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047385-DCA | Inactive | Business | 2000-10-18 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-03 | 1995-05-17 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125001194 | 2019-11-25 | CERTIFICATE OF DISSOLUTION | 2019-11-25 |
100528002274 | 2010-05-28 | BIENNIAL STATEMENT | 2010-03-01 |
080715002895 | 2008-07-15 | BIENNIAL STATEMENT | 2008-03-01 |
060322002530 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040331002575 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020416002457 | 2002-04-16 | BIENNIAL STATEMENT | 2002-03-01 |
980316002006 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
950517002272 | 1995-05-17 | BIENNIAL STATEMENT | 1994-03-01 |
B328262-3 | 1986-03-03 | CERTIFICATE OF INCORPORATION | 1986-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
319734 | CNV_SI | INVOICED | 2010-07-28 | 20 | SI - Certificate of Inspection fee (scales) |
121802 | WS VIO | INVOICED | 2009-03-31 | 120 | WS - W&H Non-Hearable Violation |
307208 | CNV_SI | INVOICED | 2009-03-24 | 40 | SI - Certificate of Inspection fee (scales) |
303435 | CNV_SI | INVOICED | 2008-04-23 | 80 | SI - Certificate of Inspection fee (scales) |
79602 | CL VIO | INVOICED | 2007-10-05 | 250 | CL - Consumer Law Violation |
292662 | CNV_SI | INVOICED | 2007-09-14 | 40 | SI - Certificate of Inspection fee (scales) |
284007 | CNV_SI | INVOICED | 2006-12-13 | 40 | SI - Certificate of Inspection fee (scales) |
60172 | WH VIO | INVOICED | 2005-11-28 | 150 | WH - W&M Hearable Violation |
274901 | CNV_SI | INVOICED | 2005-11-23 | 60 | SI - Certificate of Inspection fee (scales) |
425312 | RENEWAL | INVOICED | 2005-09-29 | 110 | CRD Renewal Fee |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State