Search icon

STOP & SHOP CONVENIENCE & GROCERY STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOP & SHOP CONVENIENCE & GROCERY STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2595598
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 78-21 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-760-8326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHAR BANU Chief Executive Officer 78-21 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-21 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1082391-DCA Inactive Business 2001-05-29 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1938037 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070117002746 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050425002505 2005-04-25 BIENNIAL STATEMENT 2005-01-01
030122002557 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010118000612 2001-01-18 CERTIFICATE OF INCORPORATION 2001-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
444355 CNV_TFEE INVOICED 2008-01-02 2.200000047683716 WT and WH - Transaction Fee
444351 RENEWAL INVOICED 2008-01-02 110 CRD Renewal Fee
444352 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
444353 RENEWAL INVOICED 2003-11-03 110 CRD Renewal Fee
24269 TP VIO INVOICED 2003-04-01 750 TP - Tobacco Fine Violation
444354 RENEWAL INVOICED 2001-10-17 110 CRD Renewal Fee
444350 LICENSE INVOICED 2001-05-29 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State