Name: | OSHAM GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1986 (39 years ago) |
Entity Number: | 1069582 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 80 VARICK ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-6161
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. NAJIB | DOS Process Agent | 80 VARICK ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
M. NAJIB | Chief Executive Officer | 80 VARICK ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041816-DCA | Inactive | Business | 2000-09-09 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-11 | 2000-10-16 | Address | 80 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1986-03-31 | 1995-08-11 | Address | 150 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060324002409 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040408002365 | 2004-04-08 | BIENNIAL STATEMENT | 2004-03-01 |
020402002048 | 2002-04-02 | BIENNIAL STATEMENT | 2002-03-01 |
001016002336 | 2000-10-16 | BIENNIAL STATEMENT | 2000-03-01 |
980327002476 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
950811002043 | 1995-08-11 | BIENNIAL STATEMENT | 1994-03-01 |
B339991-3 | 1986-03-31 | CERTIFICATE OF INCORPORATION | 1986-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
280811 | CNV_SI | INVOICED | 2006-03-20 | 20 | SI - Certificate of Inspection fee (scales) |
60052 | WH VIO | INVOICED | 2005-10-28 | 150 | WH - W&M Hearable Violation |
60839 | WH VIO | INVOICED | 2005-07-19 | 150 | WH - W&M Hearable Violation |
273521 | CNV_SI | INVOICED | 2005-05-31 | 20 | SI - Certificate of Inspection fee (scales) |
473119 | RENEWAL | INVOICED | 2004-10-20 | 110 | CRD Renewal Fee |
473120 | RENEWAL | INVOICED | 2002-12-23 | 110 | CRD Renewal Fee |
16270 | TP VIO | INVOICED | 2002-09-10 | 750 | TP - Tobacco Fine Violation |
395884 | LICENSE | INVOICED | 2000-09-21 | 110 | Cigarette Retail Dealer License Fee |
242708 | CNV_SI | INVOICED | 2000-02-12 | 20 | SI - Certificate of Inspection fee (scales) |
238575 | WH VIO | INVOICED | 1999-09-14 | 150 | WH - W&M Hearable Violation |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State