USGROCER.COM INC.

Name: | USGROCER.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1986 (39 years ago) |
Entity Number: | 1112078 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 ST JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Principal Address: | 36 ST JOHNS PL, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY WONG | Chief Executive Officer | 27 WILDBERRY COURT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 ST JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2014-09-15 | Address | 3250 FULTON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2008-06-13 | 2011-12-22 | Name | A U L SUPERSTORE.COM INC. |
2004-10-08 | 2008-07-08 | Address | 250 W 50TH ST, 35B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2004-10-08 | Address | 20 THE GLEN, GLEN HEAD, NY, 11545, 2248, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2008-07-08 | Address | 23 VILLAGE SQUARE, GLEN COVE, NY, 11542, 2515, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006258 | 2018-11-02 | BIENNIAL STATEMENT | 2018-09-01 |
160928006047 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
140915007226 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120910006744 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
111222000498 | 2011-12-22 | CERTIFICATE OF AMENDMENT | 2011-12-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State