Search icon

MORNINGSIDE SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORNINGSIDE SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1991 (34 years ago)
Entity Number: 1539912
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1316 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-662-1644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1316 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
GABRIEL ESTEVEZ Chief Executive Officer 1316 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1042543-DCA Inactive Business 2003-03-10 2005-12-31

History

Start date End date Type Value
2022-09-20 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-26 2001-05-02 Address 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1999-05-26 2001-05-02 Address 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1993-08-18 1999-05-26 Address 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1993-08-18 1999-05-26 Address 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190523060082 2019-05-23 BIENNIAL STATEMENT 2019-04-01
170622006280 2017-06-22 BIENNIAL STATEMENT 2017-04-01
130510002276 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110811000453 2011-08-11 ANNULMENT OF DISSOLUTION 2011-08-11
DP-1973993 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596843 SCALE-01 INVOICED 2017-04-28 160 SCALE TO 33 LBS
2400174 SCALE-01 INVOICED 2016-08-22 180 SCALE TO 33 LBS
2158030 APPEAL INVOICED 2015-08-25 25 Appeal Filing Fee
2150779 WM VIO INVOICED 2015-08-13 1200 WM - W&M Violation
2150778 OL VIO INVOICED 2015-08-13 5000 OL - Other Violation
2137500 DCA-SUS CREDITED 2015-07-24 775 Suspense Account
2135264 DCA-SUS CREDITED 2015-07-22 2000 Suspense Account
2072995 SCALE-01 INVOICED 2015-05-07 160 SCALE TO 33 LBS
2071580 WM VIO CREDITED 2015-05-06 900 WM - W&M Violation
2071578 OL VIO CREDITED 2015-05-06 1875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 No data 5 No data
2015-04-29 Default Decision CUSTOMER SCALE REQUIRED 1 No data 1 No data
2014-10-03 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2014-10-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-10-03 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-05-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2005-11-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MORNINGSIDE SUPERMARKET CORP.
Party Role:
Plaintiff
Party Name:
NEW YORK STATE DERPARTMENT OF
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State