Search icon

HICKS ST. GROCERY CORP.

Company Details

Name: HICKS ST. GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1995 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1973857
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 779 HICKS ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-624-4457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FADHI S ALHOBISHI Chief Executive Officer 779 HICKS ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
FADHI S ALHOBISHI DOS Process Agent 779 HICKS ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1044169-DCA Inactive Business 2003-12-31 2005-12-31

History

Start date End date Type Value
1995-11-15 2000-02-03 Address 779 HICKS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1757246 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
031114002324 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011120002345 2001-11-20 BIENNIAL STATEMENT 2001-11-01
000203002542 2000-02-03 BIENNIAL STATEMENT 1999-11-01
951115000305 1995-11-15 CERTIFICATE OF INCORPORATION 1995-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67427 PL VIO INVOICED 2006-04-11 4200 PL - Padlock Violation
57442 SS VIO INVOICED 2005-07-19 50 SS - State Surcharge (Tobacco)
57444 TS VIO INVOICED 2005-07-19 500 TS - State Fines (Tobacco)
1481508 TP VIO INVOICED 2005-07-19 750 TP - Tobacco Fine Violation
419865 RENEWAL INVOICED 2004-02-12 110 CRD Renewal Fee
419866 RENEWAL INVOICED 2001-11-20 110 CRD Renewal Fee
597130 LICENSE INVOICED 2000-10-23 55 Cigarette Retail Dealer License Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State