Search icon

REYNOSO DELI & GROCERY, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 SUTTER AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MAMERTO REYNOSO Chief Executive Officer 591 SUTTER AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1081804-DCA Inactive Business 2001-05-23 2004-12-31

History

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)

Filings

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

Fine And Fees

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