Search icon

ROOSEVELT MARKET INC.

Company Details

Name: ROOSEVELT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1999 (26 years ago)
Date of dissolution: 08 May 2014
Entity Number: 2381542
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-42 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 142-42 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-5402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-42 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SOO YOUNG JUNG Chief Executive Officer 142-42 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1054992-DCA Inactive Business 2000-12-01 2014-12-31
1031477-DCA Inactive Business 2000-04-14 2006-03-31

History

Start date End date Type Value
2001-07-20 2003-05-09 Address 39-01 MAIN ST, STE 607, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-05-26 2001-07-20 Address 142-42 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-05-24 1999-05-26 Address 142-42 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508000763 2014-05-08 CERTIFICATE OF DISSOLUTION 2014-05-08
110517002540 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090625002607 2009-06-25 BIENNIAL STATEMENT 2009-05-01
070517002607 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050621002396 2005-06-21 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483607 RENEWAL INVOICED 2012-10-24 110 CRD Renewal Fee
187416 OL VIO INVOICED 2012-07-24 500 OL - Other Violation
337054 CNV_SI INVOICED 2012-05-30 20 SI - Certificate of Inspection fee (scales)
139890 WH VIO INVOICED 2011-01-11 25 WH - W&M Hearable Violation
314139 CNV_SI INVOICED 2010-12-20 20 SI - Certificate of Inspection fee (scales)
483608 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee
309475 CNV_SI INVOICED 2009-12-21 20 SI - Certificate of Inspection fee (scales)
483609 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
483610 RENEWAL INVOICED 2006-09-22 110 CRD Renewal Fee
57134 TP VIO INVOICED 2006-01-09 750 TP - Tobacco Fine Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State