Search icon

V & G GROCERY CORP.

Company Details

Name: V & G GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478677
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 103 CHURCH ST, NEW YORK, NY, United States, 10003
Address: 103 CHURCH ST., NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-693-1581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER D'SOUZA Chief Executive Officer 103 CHURCH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 CHURCH ST., NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1135631-DCA Inactive Business 2003-04-04 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
080423002489 2008-04-23 BIENNIAL STATEMENT 2008-02-01
030218000076 2003-02-18 CERTIFICATE OF AMENDMENT 2003-02-18
000228000639 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
570443 CNV_TFEE INVOICED 2007-12-24 2.200000047683716 WT and WH - Transaction Fee
570442 RENEWAL INVOICED 2007-12-24 110 CRD Renewal Fee
570444 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
53873 TS VIO INVOICED 2005-03-29 500 TS - State Fines (Tobacco)
53874 SS VIO INVOICED 2005-03-29 50 SS - State Surcharge (Tobacco)
53872 TP VIO INVOICED 2005-03-29 750 TP - Tobacco Fine Violation
570445 RENEWAL INVOICED 2003-12-23 110 CRD Renewal Fee
570441 LICENSE INVOICED 2003-04-22 55 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State