Name: | REYNOSO DELI & GROCERY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2629143 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 391 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 188 COVERT ST, APT 1, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-342-5625
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
MAMERTO REYNOSO | Chief Executive Officer | 591 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1081804-DCA | Inactive | Business | 2001-05-23 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2007-04-18 | Address | 591 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-04-02 | Address | MAMERTO REYNOSO, 591 SUTTER AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1874942 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070418002368 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
030402002293 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010418000033 | 2001-04-18 | CERTIFICATE OF INCORPORATION | 2001-04-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
24633 | TP VIO | INVOICED | 2005-02-03 | 2000 | TP - Tobacco Fine Violation |
547313 | RENEWAL | INVOICED | 2003-01-02 | 110 | CRD Renewal Fee |
15565 | TP VIO | INVOICED | 2002-10-23 | 750 | TP - Tobacco Fine Violation |
15478 | TP VIO | INVOICED | 2002-06-13 | 750 | TP - Tobacco Fine Violation |
13777 | PL VIO | INVOICED | 2002-04-23 | 100 | PL - Padlock Violation |
510306 | LICENSE | INVOICED | 2002-04-10 | 110 | Cigarette Retail Dealer License Fee |
440778 | LICENSE | INVOICED | 2001-05-23 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State