Search icon

SAN ANTONIO SUPERMERCADO INC.

Company Details

Name: SAN ANTONIO SUPERMERCADO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2000 (25 years ago)
Date of dissolution: 31 May 2005
Entity Number: 2474345
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4161 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-795-6149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4161 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ROSA CHECO Chief Executive Officer 4161 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1108224-DCA Inactive Business 2002-05-01 2006-03-31
1080904-DCA Inactive Business 2001-05-14 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
050531001183 2005-05-31 CERTIFICATE OF DISSOLUTION 2005-05-31
040212002594 2004-02-12 BIENNIAL STATEMENT 2004-02-01
000216000027 2000-02-16 CERTIFICATE OF INCORPORATION 2000-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
490158 RENEWAL INVOICED 2004-10-12 110 CRD Renewal Fee
33810 LL VIO INVOICED 2004-06-04 500 LL - License Violation
267425 CNV_SI INVOICED 2004-05-05 40 SI - Certificate of Inspection fee (scales)
602263 RENEWAL INVOICED 2004-03-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
258426 CNV_SI INVOICED 2002-12-19 60 SI - Certificate of Inspection fee (scales)
490159 RENEWAL INVOICED 2002-12-10 110 CRD Renewal Fee
508382 LICENSE INVOICED 2002-05-15 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
14962 PL VIO INVOICED 2002-04-10 100 PL - Padlock Violation
251022 CNV_SI INVOICED 2001-12-06 60 SI - Certificate of Inspection fee (scales)
442143 LICENSE INVOICED 2001-05-14 110 Cigarette Retail Dealer License Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State