Search icon

BAT YAM GROCERIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ELIE LEVY Chief Executive Officer 525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1047385-DCA Inactive Business 2000-10-18 2007-12-31

History

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)

Filings

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

Fine And Fees

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