STOP ONE 66 GROCERY CORP.

Name: | STOP ONE 66 GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2000 (25 years ago) |
Entity Number: | 2536974 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 6627 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-417-3148
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED D SALLIEH | Chief Executive Officer | 6627 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6627 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074424-1-DCA | Inactive | Business | 2018-06-26 | 2019-11-30 |
1063386-DCA | Inactive | Business | 2000-10-03 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2004-08-11 | Address | 6627 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2002-07-02 | 2004-08-11 | Address | 6627 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2000-07-28 | 2002-07-02 | Address | 66-27 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813002481 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100729002891 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
060703002400 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040811002608 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020702002676 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2779409 | LICENSE | INVOICED | 2018-04-20 | 200 | Electronic Cigarette Dealer License Fee |
2599217 | SCALE-01 | INVOICED | 2017-05-02 | 20 | SCALE TO 33 LBS |
2537823 | RENEWAL | INVOICED | 2017-01-23 | 110 | Cigarette Retail Dealer Renewal Fee |
2364403 | SCALE-01 | INVOICED | 2016-06-14 | 20 | SCALE TO 33 LBS |
1937029 | OL VIO | INVOICED | 2015-01-12 | 125 | OL - Other Violation |
1935171 | SCALE-01 | INVOICED | 2015-01-08 | 20 | SCALE TO 33 LBS |
1877057 | RENEWAL | INVOICED | 2014-11-08 | 110 | Cigarette Retail Dealer Renewal Fee |
207600 | OL VIO | INVOICED | 2013-05-17 | 725 | OL - Other Violation |
348049 | CNV_SI | INVOICED | 2013-05-14 | 20 | SI - Certificate of Inspection fee (scales) |
483206 | RENEWAL | INVOICED | 2012-12-27 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-01-06 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State