Search icon

SMITH ST. GROCERY CORP.

Company Details

Name: SMITH ST. GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 08 Nov 2019
Entity Number: 2390465
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: THE GROCERY, 288 SMITH ST, BROOKLYN, NY, United States, 11231
Principal Address: SHARON PACHTER, 288 SMITH ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE GROCERY, 288 SMITH ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CHARLES KIELY Chief Executive Officer 288 SMITH ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1999-06-21 2001-08-21 Address 288 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108000378 2019-11-08 CERTIFICATE OF DISSOLUTION 2019-11-08
130626006177 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110711003059 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090703002407 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070619002077 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050907002272 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030519002566 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010821002483 2001-08-21 BIENNIAL STATEMENT 2001-06-01
990621000253 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802416 Fair Labor Standards Act 2008-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-17
Termination Date 2008-09-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name SMITH ST. GROCERY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State