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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE GROCERY, 288 SMITH ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
CHARLES KIELY | Chief Executive Officer | 288 SMITH ST, BROOKLYN, NY, United States, 11231 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802416 | Fair Labor Standards Act | 2008-06-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HERNANDEZ |
Role | Plaintiff |
Name | SMITH ST. GROCERY CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State