Search icon

56 GROCER, INC.

Company Details

Name: 56 GROCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1994 (31 years ago)
Date of dissolution: 18 Nov 2003
Entity Number: 1799507
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 947 8TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-3295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 947 8TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SUNG A LEE Chief Executive Officer 64-37 230 STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1043353-DCA Inactive Business 2000-09-21 2003-12-31

History

Start date End date Type Value
1996-05-06 2000-04-03 Address 64-37 230TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1994-03-02 1996-05-06 Address 947 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031118000322 2003-11-18 CERTIFICATE OF DISSOLUTION 2003-11-18
020328002591 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000403002209 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980324002499 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960506002635 1996-05-06 BIENNIAL STATEMENT 1996-03-01
940302000126 1994-03-02 CERTIFICATE OF INCORPORATION 1994-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20962 LL VIO INVOICED 2003-04-03 300 LL - License Violation
1477214 LL VIO INVOICED 2002-02-14 450 LL - License Violation
471709 RENEWAL INVOICED 2002-01-31 110 CRD Renewal Fee
1421696 RENEWAL INVOICED 2002-01-29 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
248110 CNV_SI INVOICED 2001-11-08 40 SI - Certificate of Inspection fee (scales)
7637 LL VIO INVOICED 2001-01-16 200 LL - License Violation
242966 CNV_SI INVOICED 2000-11-09 40 SI - Certificate of Inspection fee (scales)
989 CL VIO INVOICED 2000-10-17 100 CL - Consumer Law Violation
5339 WH VIO INVOICED 2000-10-17 150 WH - W&M Hearable Violation
1602 LL VIO INVOICED 2000-10-12 775 LL - License Violation

Date of last update: 25 Feb 2025

Sources: New York Secretary of State