Search icon

R&J FOOD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE BJ LEE Chief Executive Officer 61 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1078357-DCA Inactive Business 2001-04-20 2017-12-31

History

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)

Filings

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

Fine And Fees

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State