LEGEND SUPERMARKET, INC.

Name: | LEGEND SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 02 Nov 2016 |
Entity Number: | 2598948 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1211 86TH ST, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-837-8231
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 86TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
XIANG YONG GAO | Chief Executive Officer | 1211 86TH ST, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1073323-DCA | Inactive | Business | 2008-09-26 | 2016-03-31 |
1116120-DCA | Inactive | Business | 2002-07-22 | 2006-12-31 |
1102885-DCA | Inactive | Business | 2002-02-25 | 2006-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-21 | 2006-12-28 | Address | 1811 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2006-12-28 | Address | 1811 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2001-01-26 | 2006-12-28 | Address | 1811 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161102000838 | 2016-11-02 | CERTIFICATE OF DISSOLUTION | 2016-11-02 |
061228002147 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050322002998 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
030221002398 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
010126000522 | 2001-01-26 | CERTIFICATE OF INCORPORATION | 2001-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2457825 | PL VIO | INVOICED | 2016-09-30 | 2400 | PL - Padlock Violation |
2407434 | SCALE-01 | INVOICED | 2016-09-02 | 220 | SCALE TO 33 LBS |
2404611 | WM VIO | INVOICED | 2016-09-01 | 450 | WM - W&M Violation |
1596154 | RENEWAL | INVOICED | 2014-02-20 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
200613 | WH VIO | INVOICED | 2012-12-31 | 80 | WH - W&M Hearable Violation |
183708 | OL VIO | INVOICED | 2012-12-26 | 250 | OL - Other Violation |
340662 | CNV_SI | INVOICED | 2012-12-21 | 160 | SI - Certificate of Inspection fee (scales) |
481903 | RENEWAL | INVOICED | 2012-01-25 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
170171 | WH VIO | INVOICED | 2011-06-22 | 450 | WH - W&M Hearable Violation |
326127 | CNV_SI | INVOICED | 2011-06-16 | 180 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-26 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 3 | 3 | No data | No data |
2016-08-26 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | 1 | No data | No data |
2016-08-26 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 3 | 3 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State