GREENWOOD DELI & GROCERY, INC.

Name: | GREENWOOD DELI & GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 14 Jan 2019 |
Entity Number: | 2106840 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 326 GREENWOOD AVE., BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-435-0329
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 GREENWOOD AVE., BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
GEORGE SAHLANI | Chief Executive Officer | 98 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1053269-DCA | Inactive | Business | 2000-12-27 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2009-01-08 | Address | 1601 10TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1997-01-28 | 1999-01-27 | Address | 326 GREENWOOD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114000669 | 2019-01-14 | CERTIFICATE OF DISSOLUTION | 2019-01-14 |
150127006055 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130208002313 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110111003037 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090108002918 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2309665 | CL VIO | INVOICED | 2016-03-28 | 175 | CL - Consumer Law Violation |
2309686 | OL VIO | INVOICED | 2016-03-28 | 125 | OL - Other Violation |
2306419 | SCALE-01 | INVOICED | 2016-03-23 | 20 | SCALE TO 33 LBS |
2216258 | RENEWAL | INVOICED | 2015-11-16 | 110 | Cigarette Retail Dealer Renewal Fee |
1540880 | RENEWAL | INVOICED | 2013-12-20 | 110 | Cigarette Retail Dealer Renewal Fee |
425223 | RENEWAL | INVOICED | 2011-10-27 | 110 | CRD Renewal Fee |
166957 | SS VIO | INVOICED | 2011-09-28 | 50 | SS - State Surcharge (Tobacco) |
166955 | TP VIO | INVOICED | 2011-09-28 | 750 | TP - Tobacco Fine Violation |
166956 | TS VIO | INVOICED | 2011-09-28 | 500 | TS - State Fines (Tobacco) |
425224 | RENEWAL | INVOICED | 2009-10-20 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-03-18 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-03-18 | Pleaded | STORE DID NOT OFFER RECEIPT FOR TEST PURCHASE AND THERFORE RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State