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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 947 8TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SUNG A LEE | Chief Executive Officer | 64-37 230 STREET, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043353-DCA | Inactive | Business | 2000-09-21 | 2003-12-31 |
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) |
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 |
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