Name: | 2837 CHURCH GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 1815056 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 2837 CHURCH AVE, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 718-287-3435
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2837 CHURCH AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
NOJIN CHOI | Chief Executive Officer | 2837 CHURCH AVE, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349534-DCA | Inactive | Business | 2010-04-09 | 2020-03-31 |
1237400-DCA | Inactive | Business | 2006-08-29 | 2008-12-31 |
1043363-DCA | Inactive | Business | 2000-09-21 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-19 | 2008-04-15 | Address | 2837 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2004-04-19 | Address | 2837 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2004-04-19 | Address | 2837 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
1996-05-31 | 2004-04-19 | Address | 2837 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1994-04-25 | 1996-05-31 | Address | 2837 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000194 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
140418006003 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120606002294 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100423003019 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080415002904 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2777558 | RENEWAL | INVOICED | 2018-04-17 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2611027 | SCALE-01 | INVOICED | 2017-05-11 | 40 | SCALE TO 33 LBS |
2328144 | SCALE-01 | INVOICED | 2016-04-18 | 40 | SCALE TO 33 LBS |
2302813 | RENEWAL | INVOICED | 2016-03-17 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2108106 | SCALE-01 | INVOICED | 2015-06-18 | 40 | SCALE TO 33 LBS |
1590825 | RENEWAL | INVOICED | 2014-02-13 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
345798 | CNV_SI | INVOICED | 2013-03-13 | 40 | SI - Certificate of Inspection fee (scales) |
341319 | CNV_SI | INVOICED | 2012-11-14 | 40 | SI - Certificate of Inspection fee (scales) |
1123189 | RENEWAL | INVOICED | 2012-03-08 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
326787 | CNV_SI | INVOICED | 2011-07-05 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State