Search icon

EL NUEVO RENACER DELI GROCERY, INC.

Company Details

Name: EL NUEVO RENACER DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2761107
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 5 & 7 EAST 213TH STREET, BRONX, NY, United States, 10467
Principal Address: 635 WEST 170TH ST, #4B, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 718-543-0908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 & 7 EAST 213TH STREET, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JACQUELINE GONZALEZ Chief Executive Officer 635 WEST 170TH ST, #4B, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1110574-DCA Inactive Business 2002-05-28 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1899082 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
040713002373 2004-07-13 BIENNIAL STATEMENT 2004-04-01
020430000820 2002-04-30 CERTIFICATE OF INCORPORATION 2002-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
276548 CNV_SI INVOICED 2005-03-22 20 SI - Certificate of Inspection fee (scales)
507942 RENEWAL INVOICED 2004-10-28 110 CRD Renewal Fee
266248 CNV_SI INVOICED 2004-01-14 20 SI - Certificate of Inspection fee (scales)
262138 CNV_SI INVOICED 2003-08-19 20 SI - Certificate of Inspection fee (scales)
258600 CNV_SI INVOICED 2003-04-07 20 SI - Certificate of Inspection fee (scales)
507943 RENEWAL INVOICED 2002-11-29 110 CRD Renewal Fee
507941 LICENSE INVOICED 2002-05-28 55 Cigarette Retail Dealer License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State