Search icon

KOSHER GROCERIES, INC.

Company Details

Name: KOSHER GROCERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1646196
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: RACHEL BINET, 511 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-435-2501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RACHEL BINET, 511 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
RACHEL BINET Chief Executive Officer 511 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1049405-DCA Inactive Business 2001-01-02 2005-12-31
0897965-DCA Inactive Business 1994-03-28 2006-03-31

History

Start date End date Type Value
1992-06-23 1993-07-26 Address 118-21 QUEENS BLVD., SUITE 516, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1384866 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930726002173 1993-07-26 BIENNIAL STATEMENT 1993-06-01
920623000228 1992-06-23 CERTIFICATE OF INCORPORATION 1992-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143262 CL VIO INVOICED 2011-01-28 250 CL - Consumer Law Violation
322448 CNV_SI INVOICED 2011-01-14 40 SI - Certificate of Inspection fee (scales)
84902 PL VIO INVOICED 2007-03-23 500 PL - Padlock Violation
291011 CNV_SI INVOICED 2007-02-08 40 SI - Certificate of Inspection fee (scales)
68859 PL VIO INVOICED 2006-05-10 100 PL - Padlock Violation
285934 CNV_SI INVOICED 2006-01-13 40 SI - Certificate of Inspection fee (scales)
1293884 RENEWAL INVOICED 2004-02-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
474023 RENEWAL INVOICED 2004-01-08 110 CRD Renewal Fee
25467 TP VIO INVOICED 2003-12-26 750 TP - Tobacco Fine Violation
255748 CNV_SI INVOICED 2002-04-16 40 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State