Search icon

HA GROCERY CORP.

Company Details

Name: HA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1731773
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 366 W 23RD ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-691-3096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 W 23RD ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHANG JIN PARK Chief Executive Officer 2951 BAIN BRIDGE AVE, #1, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1043118-DCA Inactive Business 2000-09-21 2004-12-31
0908737-DCA Inactive Business 1996-06-26 2006-03-31

History

Start date End date Type Value
1995-11-29 2001-06-26 Address 366 W 23RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-03 1995-11-29 Address 195 WEST 9TH AVE. AND 22ND ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752638 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010626002209 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990628002210 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970625002076 1997-06-25 BIENNIAL STATEMENT 1997-06-01
951129002091 1995-11-29 BIENNIAL STATEMENT 1995-06-01
930608000079 1993-06-08 CERTIFICATE OF AMENDMENT 1993-06-08
930603000304 1993-06-03 CERTIFICATE OF INCORPORATION 1993-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
39700 TS VIO INVOICED 2005-03-14 1500 TS - State Fines (Tobacco)
39699 TP VIO INVOICED 2005-03-14 2500 TP - Tobacco Fine Violation
39698 SS VIO INVOICED 2005-03-14 50 SS - State Surcharge (Tobacco)
635701 RENEWAL INVOICED 2004-03-05 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
42829 WH VIO INVOICED 2004-02-12 220 WH - W&M Hearable Violation
26345 TP VIO INVOICED 2003-03-26 4015 TP - Tobacco Fine Violation
473602 RENEWAL INVOICED 2002-12-09 110 CRD Renewal Fee
1374578 RENEWAL INVOICED 2002-03-18 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
10003 TP VIO INVOICED 2001-09-27 750 TP - Tobacco Fine Violation
249750 CNV_SI INVOICED 2001-06-05 40 SI - Certificate of Inspection fee (scales)

Date of last update: 22 Jan 2025

Sources: New York Secretary of State