Search icon

2837 CHURCH GROCERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2837 CHURCH AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
NOJIN CHOI Chief Executive Officer 2837 CHURCH AVE, BROOKLYN, NY, United States, 11226

Licenses

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

History

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)

Filings

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
060420002012 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040419002459 2004-04-19 BIENNIAL STATEMENT 2004-04-01
000418002490 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980518002317 1998-05-18 BIENNIAL STATEMENT 1998-04-01
960531002359 1996-05-31 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-18 No data 2837 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 2837 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 2837 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 2837 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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