Search icon

2089 STARLING GROCERY INC.

Company Details

Name: 2089 STARLING GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1290407
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2089 STARLING AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-829-4758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2089 STARLING AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
SEGURA MALDONADO Chief Executive Officer 1947 ELLIS AVENUE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1042044-DCA Inactive Business 2000-09-15 2006-12-31

History

Start date End date Type Value
1993-05-17 1993-10-27 Address 1947 ELLIS AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1988-09-08 1993-05-17 Address 2089 STARLING AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856810 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020823002117 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000928002085 2000-09-28 BIENNIAL STATEMENT 2000-09-01
980914002590 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960926002114 1996-09-26 BIENNIAL STATEMENT 1996-09-01
931027002827 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930517002549 1993-05-17 BIENNIAL STATEMENT 1992-09-01
B682558-4 1988-09-08 CERTIFICATE OF INCORPORATION 1988-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
277108 CNV_SI INVOICED 2005-03-11 40 SI - Certificate of Inspection fee (scales)
471686 RENEWAL INVOICED 2004-10-18 110 CRD Renewal Fee
38703 TP VIO INVOICED 2004-09-23 750 TP - Tobacco Fine Violation
38704 TS VIO INVOICED 2004-09-23 500 TS - State Fines (Tobacco)
38705 SS VIO INVOICED 2004-09-23 50 SS - State Surcharge (Tobacco)
266336 CNV_SI INVOICED 2004-02-12 40 SI - Certificate of Inspection fee (scales)
471687 RENEWAL INVOICED 2002-09-27 110 CRD Renewal Fee
247867 CNV_SI INVOICED 2001-07-18 40 SI - Certificate of Inspection fee (scales)
393525 LICENSE INVOICED 2000-09-15 110 Cigarette Retail Dealer License Fee
246251 CNV_SI INVOICED 2000-03-27 40 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Feb 2025

Sources: New York Secretary of State