Name: | R&J FOOD MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2001 (24 years ago) |
Date of dissolution: | 13 Sep 2016 |
Entity Number: | 2604210 |
ZIP code: | 11217 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 61 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-488-0676
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE BJ LEE | Chief Executive Officer | 61 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1078357-DCA | Inactive | Business | 2001-04-20 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-29 | 2003-02-28 | Address | 61 LAFAYETTE AVENUE, BROOKLYN, NY, 11217, 1121, USA (Type of address: Service of Process) |
2001-02-09 | 2001-03-29 | Address | 163 SMITHTOWN BLVD., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160913000920 | 2016-09-13 | CERTIFICATE OF DISSOLUTION | 2016-09-13 |
130308002608 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110315002649 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090429003110 | 2009-04-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212002745 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050404002906 | 2005-04-04 | BIENNIAL STATEMENT | 2005-02-01 |
030228002312 | 2003-02-28 | BIENNIAL STATEMENT | 2003-02-01 |
010329000841 | 2001-03-29 | CERTIFICATE OF CHANGE | 2001-03-29 |
010209000022 | 2001-02-09 | CERTIFICATE OF INCORPORATION | 2001-02-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-09-16 | No data | 61 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-30 | No data | 61 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-18 | No data | 61 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-28 | No data | 61 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-20 | No data | 61 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-22 | No data | 61 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2218231 | RENEWAL | INVOICED | 2015-11-18 | 110 | Cigarette Retail Dealer Renewal Fee |
1515929 | RENEWAL | INVOICED | 2013-11-23 | 110 | Cigarette Retail Dealer Renewal Fee |
321775 | CNV_SI | INVOICED | 2011-01-14 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State