Name: | DAVID KWAN GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1989 (35 years ago) |
Date of dissolution: | 28 Sep 2015 |
Entity Number: | 1404889 |
ZIP code: | 07039 |
County: | New York |
Place of Formation: | New York |
Address: | 48 AMELIA AVENUE, LIVINGSTON, NJ, United States, 07039 |
Contact Details
Phone +1 212-697-4736
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KWAN GROCERY, INC. | DOS Process Agent | 48 AMELIA AVENUE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
KWAN SOP KIM | Chief Executive Officer | 129 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049096-DCA | Inactive | Business | 2000-10-14 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-17 | 2015-03-09 | Address | 129 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-12-17 | 2015-03-09 | Address | 129 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-21 | 1993-12-17 | Address | 48 AMELIA AVE., LIVINGSTON, NJ, 07309, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1993-12-17 | Address | 48 AMELIA AVE., LIVINGSTON, NJ, 07309, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1993-12-17 | Address | 129 E. 45TH ST., NEW YORK, NY, 10017, 3150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150928000834 | 2015-09-28 | CERTIFICATE OF DISSOLUTION | 2015-09-28 |
150309006085 | 2015-03-09 | BIENNIAL STATEMENT | 2013-12-01 |
120123002077 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
100122002412 | 2010-01-22 | BIENNIAL STATEMENT | 2009-12-01 |
080125002783 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
475536 | RENEWAL | INVOICED | 2012-10-22 | 110 | CRD Renewal Fee |
475537 | RENEWAL | INVOICED | 2010-10-25 | 110 | CRD Renewal Fee |
475538 | RENEWAL | INVOICED | 2008-09-19 | 110 | CRD Renewal Fee |
475539 | RENEWAL | INVOICED | 2006-10-12 | 110 | CRD Renewal Fee |
53038 | TP VIO | INVOICED | 2005-08-23 | 750 | TP - Tobacco Fine Violation |
53039 | SS VIO | INVOICED | 2005-08-23 | 50 | SS - State Surcharge (Tobacco) |
53037 | TS VIO | INVOICED | 2005-08-23 | 500 | TS - State Fines (Tobacco) |
475540 | RENEWAL | INVOICED | 2004-09-24 | 110 | CRD Renewal Fee |
475541 | RENEWAL | INVOICED | 2002-12-03 | 110 | CRD Renewal Fee |
397721 | LICENSE | INVOICED | 2000-10-24 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State