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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2089 STARLING AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
SEGURA MALDONADO | Chief Executive Officer | 1947 ELLIS AVENUE, BRONX, NY, United States, 10472 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042044-DCA | Inactive | Business | 2000-09-15 | 2006-12-31 |
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) |
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 |
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