THE REYES GROCERY INC.

Name: | THE REYES GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2562648 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-23 76TH ST, ELMHURST, NY, United States, 11373 |
Principal Address: | 65016 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-335-2948
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCINA ROJAS | Chief Executive Officer | 65-16 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
C/O UNITED SERVICE CORP. | DOS Process Agent | 40-23 76TH ST, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1076411-DCA | Inactive | Business | 2001-03-30 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2004-12-24 | Address | 65-16 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2004-12-24 | Address | 39-73 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2004-12-24 | Address | 40-23 76TH ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2000-10-12 | 2002-11-04 | Address | 65-16 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741340 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
041224002287 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
021104002883 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
001012000579 | 2000-10-12 | CERTIFICATE OF INCORPORATION | 2000-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
477766 | RENEWAL | INVOICED | 2012-10-22 | 110 | CRD Renewal Fee |
160260 | OL VIO | INVOICED | 2011-11-17 | 100 | OL - Other Violation |
158570 | LL VIO | INVOICED | 2011-09-26 | 250 | LL - License Violation |
329689 | CNV_SI | INVOICED | 2011-09-22 | 20 | SI - Certificate of Inspection fee (scales) |
477767 | RENEWAL | INVOICED | 2010-11-15 | 110 | CRD Renewal Fee |
477768 | RENEWAL | INVOICED | 2008-09-17 | 110 | CRD Renewal Fee |
98566 | PL VIO | INVOICED | 2008-06-20 | 800 | PL - Padlock Violation |
103776 | SS VIO | INVOICED | 2008-05-30 | 50 | SS - State Surcharge (Tobacco) |
103778 | TP VIO | INVOICED | 2008-05-30 | 750 | TP - Tobacco Fine Violation |
103777 | TS VIO | INVOICED | 2008-05-30 | 500 | TS - State Fines (Tobacco) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State