THE ORIGINAL SUPERMARKET CORP.

Name: | THE ORIGINAL SUPERMARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1996 (29 years ago) |
Date of dissolution: | 16 Jun 2020 |
Entity Number: | 2069352 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 4261-9 BROADWAY, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANDIDO DE LEON | Chief Executive Officer | 4261-9 BROADWAY, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4261-9 BROADWAY, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2002-08-29 | Address | 4261-9 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-10-12 | Address | 4261 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2002-08-29 | Address | 4261 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1998-09-04 | 2002-08-29 | Address | 4261 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1996-09-26 | 1998-09-04 | Address | 4261 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616000365 | 2020-06-16 | CERTIFICATE OF DISSOLUTION | 2020-06-16 |
160721006143 | 2016-07-21 | BIENNIAL STATEMENT | 2014-09-01 |
120920006069 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100922002205 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080918002501 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2727052 | SCALE-01 | INVOICED | 2018-01-10 | 160 | SCALE TO 33 LBS |
2703869 | WM VIO | INVOICED | 2017-12-01 | 300 | WM - W&M Violation |
2703868 | CL VIO | INVOICED | 2017-12-01 | 175 | CL - Consumer Law Violation |
2701948 | SCALE-01 | INVOICED | 2017-11-29 | 160 | SCALE TO 33 LBS |
2303644 | SCALE-01 | INVOICED | 2016-03-18 | 160 | SCALE TO 33 LBS |
2135979 | OL VIO | INVOICED | 2015-07-23 | 375 | OL - Other Violation |
2131680 | SCALE-01 | INVOICED | 2015-07-16 | 180 | SCALE TO 33 LBS |
1699028 | CL VIO | INVOICED | 2014-06-05 | 375 | CL - Consumer Law Violation |
1698290 | SCALE-01 | INVOICED | 2014-06-04 | 180 | SCALE TO 33 LBS |
349307 | CNV_SI | INVOICED | 2013-06-10 | 60 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-27 | Pleaded | NO FALSE LABELS | 1 | 1 | No data | No data |
2017-11-27 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2015-07-13 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | 3 | No data | No data |
2014-05-28 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State