Search icon

KC-I SUPERMARKET, INC.

Company Details

Name: KC-I SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2000 (25 years ago)
Date of dissolution: 17 Sep 2015
Entity Number: 2507989
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-17 122ND STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-17 122ND STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
YOUNG IL LEE Chief Executive Officer 15-17 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2002-05-01 2008-05-23 Address 15-17 122ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-05-01 Address 15-17 122ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150917000751 2015-09-17 CERTIFICATE OF DISSOLUTION 2015-09-17
120727002324 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100524002485 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080523002764 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003175 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
223224 WH VIO INVOICED 2013-05-22 320 WH - W&M Hearable Violation
351991 CNV_SI INVOICED 2013-05-13 180 SI - Certificate of Inspection fee (scales)
340136 CNV_SI INVOICED 2012-10-05 180 SI - Certificate of Inspection fee (scales)
200731 WH VIO INVOICED 2012-10-05 100 WH - W&M Hearable Violation
188673 OL VIO INVOICED 2012-10-04 250 OL - Other Violation
160657 OL VIO INVOICED 2011-09-27 13 OL - Other Violation
329811 CNV_SI INVOICED 2011-09-20 180 SI - Certificate of Inspection fee (scales)
309990 CNV_SI INVOICED 2009-07-16 180 SI - Certificate of Inspection fee (scales)
301605 CNV_SI INVOICED 2008-07-01 200 SI - Certificate of Inspection fee (scales)
284111 CNV_SI INVOICED 2006-05-22 200 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State