Name: | CORNER NEWS & GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2001 (24 years ago) |
Date of dissolution: | 24 Jan 2020 |
Entity Number: | 2686198 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 618 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-354-3185
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SULEMAN VIRANI | Chief Executive Officer | 618 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SULEMAN VIRANI | DOS Process Agent | 618 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067803-1-DCA | Inactive | Business | 2018-03-14 | 2019-11-30 |
1095573-DCA | Inactive | Business | 2001-10-24 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2015-10-07 | Address | 618 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-10-04 | 2003-10-27 | Address | 618 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200124000500 | 2020-01-24 | CERTIFICATE OF DISSOLUTION | 2020-01-24 |
191118060219 | 2019-11-18 | BIENNIAL STATEMENT | 2019-10-01 |
151007006457 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131016006130 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
120427002000 | 2012-04-27 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2738019 | LICENSE | INVOICED | 2018-01-31 | 200 | Electronic Cigarette Dealer License Fee |
2706424 | RENEWAL | INVOICED | 2017-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
2208500 | RENEWAL | INVOICED | 2015-11-02 | 110 | Cigarette Retail Dealer Renewal Fee |
1524462 | RENEWAL | INVOICED | 2013-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
551911 | CNV_TFEE | INVOICED | 2011-12-21 | 2.740000009536743 | WT and WH - Transaction Fee |
551912 | RENEWAL | INVOICED | 2011-12-21 | 110 | CRD Renewal Fee |
147373 | CL VIO | INVOICED | 2011-05-12 | 125 | CL - Consumer Law Violation |
551913 | RENEWAL | INVOICED | 2010-01-12 | 110 | CRD Renewal Fee |
551914 | RENEWAL | INVOICED | 2007-11-28 | 110 | CRD Renewal Fee |
79730 | CL VIO | INVOICED | 2007-05-10 | 125 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State