Search icon

ACRE GROCERY, INC.

Company Details

Name: ACRE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1992 (33 years ago)
Entity Number: 1635026
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2847 86TH ST., BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-372-6207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANG CHOON WAH Chief Executive Officer 2847 86TH ST., BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2847 86TH ST., BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1049576-DCA Inactive Business 2000-10-21 2008-12-31

History

Start date End date Type Value
2002-05-14 2004-05-26 Address 2847 86TH ST/GR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-05-14 2004-05-26 Address 2847 86TH ST/GR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-02-18 2002-05-14 Address 2847 86TH ST/GR., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-02-18 2002-05-14 Address 2847 86TH ST/GR., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060505002820 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040526002114 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020514002660 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000516002581 2000-05-16 BIENNIAL STATEMENT 2000-05-01
990218002225 1999-02-18 BIENNIAL STATEMENT 1998-05-01
920508000135 1992-05-08 CERTIFICATE OF INCORPORATION 1992-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
475247 RENEWAL INVOICED 2006-11-29 110 CRD Renewal Fee
475248 RENEWAL INVOICED 2004-10-04 110 CRD Renewal Fee
24101 TP VIO INVOICED 2003-03-19 750 TP - Tobacco Fine Violation
475249 RENEWAL INVOICED 2002-12-09 110 CRD Renewal Fee
397605 LICENSE INVOICED 2000-10-27 110 Cigarette Retail Dealer License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State