Search icon

A & J GROCERY PLUS CORP.

Company Details

Name: A & J GROCERY PLUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2748469
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 761 MCDONALD AVE, BROOKLYN, NY, United States, 11218
Principal Address: 686 EAST 5TH ST 2ND FLR, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-437-3488

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMAL OMER Chief Executive Officer 761 MCDONALD AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1127903-DCA Inactive Business 2005-06-09 2010-03-31
1114736-DCA Inactive Business 2002-07-11 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2087116 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060424003414 2006-04-24 BIENNIAL STATEMENT 2006-03-01
020328000455 2002-03-28 CERTIFICATE OF INCORPORATION 2002-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
502760 RENEWAL INVOICED 2008-12-10 110 CRD Renewal Fee
106537 WH VIO INVOICED 2008-12-10 375 WH - W&M Hearable Violation
303960 CNV_SI INVOICED 2008-10-02 40 SI - Certificate of Inspection fee (scales)
604063 RENEWAL INVOICED 2008-03-31 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
604060 CNV_TFEE INVOICED 2008-03-31 22.399999618530273 WT and WH - Transaction Fee
502761 RENEWAL INVOICED 2006-10-25 110 CRD Renewal Fee
77144 WH VIO INVOICED 2006-05-23 200 WH - W&M Hearable Violation
286544 CNV_SI INVOICED 2006-05-22 40 SI - Certificate of Inspection fee (scales)
604061 RENEWAL INVOICED 2006-03-10 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
47828 LL VIO INVOICED 2005-07-11 900 LL - License Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State