Name: | UNIVERSAL KOSHER GROCERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1580444 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 47 KERRIGAN STREET, LONG BEACH, NY, United States, 11561 |
Address: | 387 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN RATINETZ | Chief Executive Officer | 47 KERRIGAN STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 387 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-07 | 1993-04-14 | Address | 387 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747497 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
971209002551 | 1997-12-09 | BIENNIAL STATEMENT | 1997-10-01 |
931026002564 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
930414002696 | 1993-04-14 | BIENNIAL STATEMENT | 1992-10-01 |
911223000236 | 1991-12-23 | CERTIFICATE OF AMENDMENT | 1991-12-23 |
911007000204 | 1991-10-07 | CERTIFICATE OF INCORPORATION | 1991-10-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State