Search icon

OSHAM GROCERY CORP.

Company Details

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

DOS Process Agent

Name Role Address
M. NAJIB DOS Process Agent 80 VARICK ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
M. NAJIB Chief Executive Officer 80 VARICK ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1041816-DCA Inactive Business 2000-09-09 2006-12-31

History

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)

Filings

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

Fine And Fees

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