Search icon

116 GROCERY CANDY CORP.

Company Details

Name: 116 GROCERY CANDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1998 (27 years ago)
Date of dissolution: 06 Dec 2006
Entity Number: 2298107
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 116-60 SUTPHIN BLVD., 2ND FL, JAMAICA, NY, United States, 11434
Address: 116-69 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-322-9302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDO ALHAJ DOS Process Agent 116-69 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
SALEEM ALHAJ Chief Executive Officer 176-69TH SUTPHIN BLVD, 2ND FL, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1066918-DCA Inactive Business 2000-11-21 2008-12-31

History

Start date End date Type Value
2006-01-31 2006-05-04 Address 116-69 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-09-28 2006-01-31 Address 116-69 SUTPHIN BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-09-28 2006-05-04 Address 116-60 SUTPHIN BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-09-16 2006-01-31 Address 116-69 SUTPHIN BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061206000574 2006-12-06 CERTIFICATE OF DISSOLUTION 2006-12-06
060504002716 2006-05-04 BIENNIAL STATEMENT 2004-09-01
060131003089 2006-01-31 BIENNIAL STATEMENT 2004-09-01
000928002024 2000-09-28 BIENNIAL STATEMENT 2000-09-01
980916000307 1998-09-16 CERTIFICATE OF INCORPORATION 1998-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
546115 RENEWAL INVOICED 2006-10-06 110 CRD Renewal Fee
41840 SS VIO INVOICED 2005-01-31 150 SS - State Surcharge (Tobacco)
41841 TS VIO INVOICED 2005-01-31 1500 TS - State Fines (Tobacco)
41842 TP VIO INVOICED 2005-01-03 2250 TP - Tobacco Fine Violation
546117 RENEWAL INVOICED 2004-11-12 110 CRD Renewal Fee
546116 RENEWAL INVOICED 2003-01-24 110 CRD Renewal Fee
9967 TP VIO INVOICED 2001-07-09 1000 TP - Tobacco Fine Violation
249900 CNV_SI INVOICED 2001-02-27 20 SI - Certificate of Inspection fee (scales)
405244 LICENSE INVOICED 2000-11-21 130 Cigarette Retail Dealer License Fee
242568 CNV_SI INVOICED 2000-03-01 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State