Name: | GRAND CENTURY MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2001 (24 years ago) |
Entity Number: | 2695554 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 281 GRAND ST G/F, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-965-5738
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 281 GRAND ST G/F, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
QUN XING LEI | Chief Executive Officer | 281 GRAND ST G/F, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
624088 | No data | Retail grocery store | No data | No data | No data | 281 GRAND ST G/F, NEW YORK, NY, 10002 | No data |
0081-22-139107 | No data | Alcohol sale | 2022-12-20 | 2022-12-20 | 2025-12-31 | 281 GRAND STREET, NEW YORK, New York, 10002 | Grocery Store |
1100386-DCA | Active | Business | 2002-01-25 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-14 | 2005-12-01 | Address | 281 GRAND ST 6TH FLR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2005-12-01 | Address | 281 GRAND ST 6TH FLR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2005-12-01 | Address | 281 GRAND ST 6TH FLR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2001-11-02 | 2003-11-14 | Address | 40 ELIZABETH ST, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112006185 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131115006231 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111129002880 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091127002010 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071123002569 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614559 | PL VIO | CREDITED | 2023-03-13 | 87600 | PL - Padlock Violation |
3566108 | RENEWAL | INVOICED | 2022-12-13 | 200 | Tobacco Retail Dealer Renewal Fee |
3558200 | SCALE-01 | INVOICED | 2022-11-25 | 40 | SCALE TO 33 LBS |
3271520 | RENEWAL | INVOICED | 2020-12-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3232035 | WM VIO | INVOICED | 2020-09-11 | 25 | WM - W&M Violation |
3199445 | WM VIO | CREDITED | 2020-08-19 | 50 | WM - W&M Violation |
3197795 | PL VIO | INVOICED | 2020-08-10 | 500 | PL - Padlock Violation |
3107169 | SCALE-01 | INVOICED | 2019-10-28 | 20 | SCALE TO 33 LBS |
3104304 | SCALE-05 | CREDITED | 2019-10-18 | 160 | SCALE TO 50,706 LBS |
2932252 | RENEWAL | INVOICED | 2018-11-20 | 200 | Tobacco Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-08-05 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State