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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 W 23RD ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHANG JIN PARK | Chief Executive Officer | 2951 BAIN BRIDGE AVE, #1, BRONX, NY, United States, 10458 |
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 |
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) |
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 |
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