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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-17 122ND STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
YOUNG IL LEE | Chief Executive Officer | 15-17 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
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) |
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 |
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