Name: | BORO GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1994 (31 years ago) |
Entity Number: | 1820051 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 93 COURT STREET, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-797-9864
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAI HOAN LEE | Chief Executive Officer | 33 LOCKWOOD AVE, OLD GREENWICH, CT, United States, 06870 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 COURT STREET, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1074844-DCA | Inactive | Business | 2003-06-09 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-23 | 2006-05-17 | Address | 807 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1998-06-23 | 2006-05-17 | Address | 93 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1994-05-12 | 2006-05-17 | Address | 93 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100524002730 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080529002742 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060517002360 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040525002188 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020514002590 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000530002464 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
980623002147 | 1998-06-23 | BIENNIAL STATEMENT | 1998-05-01 |
940512000233 | 1994-05-12 | CERTIFICATE OF INCORPORATION | 1994-05-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-11 | No data | 93 COURT ST, Brooklyn, BROOKLYN, NY, 11201 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
297605 | CNV_SI | INVOICED | 2008-11-07 | 60 | SI - Certificate of Inspection fee (scales) |
107429 | WH VIO | INVOICED | 2008-03-17 | 150 | WH - W&M Hearable Violation |
300657 | CNV_SI | INVOICED | 2008-02-22 | 60 | SI - Certificate of Inspection fee (scales) |
75093 | SS VIO | INVOICED | 2007-01-08 | 50 | SS - State Surcharge (Tobacco) |
75095 | TS VIO | INVOICED | 2007-01-08 | 750 | TS - State Fines (Tobacco) |
75094 | TP VIO | INVOICED | 2007-01-08 | 1500 | TP - Tobacco Fine Violation |
62912 | CL VIO | INVOICED | 2006-12-22 | 500 | CL - Consumer Law Violation |
73299 | TS VIO | INVOICED | 2006-08-28 | 750 | TS - State Fines (Tobacco) |
73298 | TP VIO | INVOICED | 2006-08-28 | 1500 | TP - Tobacco Fine Violation |
73300 | SS VIO | INVOICED | 2006-08-28 | 50 | SS - State Surcharge (Tobacco) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State