Name: | CHELSEA GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2619063 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2025 DAVIDSON AVENUE, AKA 26-38 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10458 |
Principal Address: | 1475 MONTGOMERY AVE., BRONX, NY, United States, 10453 |
Contact Details
Phone +1 718-294-7290
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2025 DAVIDSON AVENUE, AKA 26-38 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PAULINO CRUZ | Chief Executive Officer | 2025 DAVIDSON AVE, 26-38 WEST BURNSIDE AVE., BRONX, NY, United States, 10458 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1077844-DCA | Inactive | Business | 2001-04-13 | 2004-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1873042 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030410002380 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010321000862 | 2001-03-21 | CERTIFICATE OF INCORPORATION | 2001-03-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
268578 | CNV_SI | INVOICED | 2004-08-02 | 20 | SI - Certificate of Inspection fee (scales) |
259651 | CNV_SI | INVOICED | 2003-06-12 | 20 | SI - Certificate of Inspection fee (scales) |
490104 | RENEWAL | INVOICED | 2002-11-29 | 110 | CRD Renewal Fee |
256843 | CNV_SI | INVOICED | 2002-02-27 | 20 | SI - Certificate of Inspection fee (scales) |
442073 | LICENSE | INVOICED | 2001-04-13 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State