Name: | M & M GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1995 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1922029 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O AUGUSTIN RODRIGUEZ, 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | C/O AUGSTIN RODRIGUEZ, 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Contact Details
Phone +1 212-727-9521
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AUGUSTIN RODRIGUEZ, 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
AUGUSTIN RODRIGUEZ | Chief Executive Officer | 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042065-DCA | Inactive | Business | 2006-12-18 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1997-08-27 | Address | 287 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1386879 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970827002402 | 1997-08-27 | BIENNIAL STATEMENT | 1997-05-01 |
950515000157 | 1995-05-15 | CERTIFICATE OF INCORPORATION | 1995-05-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
421024 | RENEWAL | INVOICED | 2009-12-07 | 110 | CRD Renewal Fee |
89760 | TP VIO | INVOICED | 2007-12-20 | 750 | TP - Tobacco Fine Violation |
89761 | SS VIO | INVOICED | 2007-12-20 | 50 | SS - State Surcharge (Tobacco) |
89759 | TS VIO | INVOICED | 2007-12-20 | 500 | TS - State Fines (Tobacco) |
421025 | RENEWAL | INVOICED | 2007-11-30 | 110 | CRD Renewal Fee |
421026 | RENEWAL | INVOICED | 2006-12-20 | 85 | Cigarette Retail Dealer Renewal Fee |
421027 | RENEWAL | INVOICED | 2003-12-04 | 110 | CRD Renewal Fee |
25955 | TP VIO | INVOICED | 2003-05-19 | 750 | TP - Tobacco Fine Violation |
421028 | RENEWAL | INVOICED | 2001-10-24 | 110 | CRD Renewal Fee |
243107 | CNV_SI | INVOICED | 2000-12-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State