Name: | 129 AVENUE U GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1992 (33 years ago) |
Date of dissolution: | 13 Jan 2020 |
Entity Number: | 1680807 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 AVENUE U, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-946-1959
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JUNG MIN SUNG | Chief Executive Officer | 129 AVENUE U, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049533-DCA | Inactive | Business | 2000-10-27 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 1998-10-30 | Address | 12 WALBROOKE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1994-01-13 | 1998-10-30 | Address | 12 WALBROOKE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1992-11-16 | 1994-01-13 | Address | 129 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200113001041 | 2020-01-13 | CERTIFICATE OF DISSOLUTION | 2020-01-13 |
101202002663 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081028002629 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061106002969 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041210002206 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2749533 | SCALE-01 | INVOICED | 2018-02-26 | 20 | SCALE TO 33 LBS |
2712024 | RENEWAL | INVOICED | 2017-12-18 | 110 | Cigarette Retail Dealer Renewal Fee |
2579478 | CL VIO | INVOICED | 2017-03-23 | 350 | CL - Consumer Law Violation |
2578240 | SCALE-01 | INVOICED | 2017-03-21 | 20 | SCALE TO 33 LBS |
2256661 | SCALE-01 | INVOICED | 2016-01-12 | 20 | SCALE TO 33 LBS |
2225907 | RENEWAL | INVOICED | 2015-12-01 | 110 | Cigarette Retail Dealer Renewal Fee |
1995067 | SCALE-01 | INVOICED | 2015-02-24 | 20 | SCALE TO 33 LBS |
1560726 | RENEWAL | INVOICED | 2014-01-14 | 110 | Cigarette Retail Dealer Renewal Fee |
348841 | CNV_SI | INVOICED | 2013-05-17 | 20 | SI - Certificate of Inspection fee (scales) |
340963 | CNV_SI | INVOICED | 2012-11-23 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-08 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State