Name: | JULIANA & J GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2001 (24 years ago) |
Entity Number: | 2702174 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4013 AVE T, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-377-9476
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4013 AVE T, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
CHUN HEE LEE | Chief Executive Officer | 4013 AVE T, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1352571-DCA | Inactive | Business | 2010-05-05 | 2014-03-31 |
1105786-DCA | Active | Business | 2002-04-16 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 4013 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2023-11-13 | Address | 4013 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2023-11-13 | Address | 4013 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-11-26 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-11-26 | 2003-10-30 | Address | 4013 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113004062 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211103002203 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191113060512 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171113006354 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151110006157 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611751 | SS VIO | INVOICED | 2023-03-07 | 250 | SS - State Surcharge (Tobacco) |
3611752 | TS VIO | INVOICED | 2023-03-07 | 1125 | TS - State Fines (Tobacco) |
3611753 | TP VIO | INVOICED | 2023-03-07 | 750 | TP - Tobacco Fine Violation |
3546135 | RENEWAL | INVOICED | 2022-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3520565 | SCALE-01 | INVOICED | 2022-09-07 | 20 | SCALE TO 33 LBS |
3363912 | SCALE-01 | INVOICED | 2021-08-26 | 20 | SCALE TO 33 LBS |
3267896 | RENEWAL | INVOICED | 2020-12-10 | 200 | Tobacco Retail Dealer Renewal Fee |
3244263 | TP VIO | INVOICED | 2020-10-06 | 1000 | TP - Tobacco Fine Violation |
2921830 | RENEWAL | INVOICED | 2018-10-31 | 200 | Tobacco Retail Dealer Renewal Fee |
2813679 | SCALE-01 | INVOICED | 2018-07-17 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-06 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2023-03-06 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2020-09-29 | Pleaded | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State