Search icon

27TH STREET GROCERY CORP.

Company Details

Name: 27TH STREET GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1995 (29 years ago)
Date of dissolution: 11 Aug 2004
Entity Number: 1953460
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153-159 WEST 27TH STREET, STORE #4, NEW YORK, NY, United States, 10001
Principal Address: 153-159 W 27TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-675-1940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMAR B. CHOYTHANI DOS Process Agent 153-159 WEST 27TH STREET, STORE #4, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AMAR CHOYTHANI Chief Executive Officer 42-65 KASSENA BLVD, APT 109, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1050763-DCA Inactive Business 2000-11-09 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
040811000444 2004-08-11 CERTIFICATE OF DISSOLUTION 2004-08-11
030829002291 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010830002049 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991119002533 1999-11-19 BIENNIAL STATEMENT 1999-09-01
971003002041 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950905000080 1995-09-05 CERTIFICATE OF INCORPORATION 1995-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
424883 RENEWAL INVOICED 2003-11-03 110 CRD Renewal Fee
424884 RENEWAL INVOICED 2001-10-22 110 CRD Renewal Fee
397497 LICENSE INVOICED 2000-11-09 55 Cigarette Retail Dealer License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State