Search icon

CHELSEA GROCERY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2025 DAVIDSON AVENUE, AKA 26-38 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
PAULINO CRUZ Chief Executive Officer 2025 DAVIDSON AVE, 26-38 WEST BURNSIDE AVE., BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1077844-DCA Inactive Business 2001-04-13 2004-12-31

Filings

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

Fine And Fees

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