Search icon

NEW YORK GROCERY & TOBACCO CORP.

Company Details

Name: NEW YORK GROCERY & TOBACCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763994
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 995 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Principal Address: 995 SIXTH AVE / #1B, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-630-9957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 995 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ABDO SHERHAN Chief Executive Officer 995 SIXTH AVE / #1B, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1118635-DCA Inactive Business 2006-04-08 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
100617002444 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080521002992 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060526002132 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040526002471 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020507000635 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-03 No data 995 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 995 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
217917 TP VIO INVOICED 2013-05-24 500 TP - Tobacco Fine Violation
217918 SS VIO INVOICED 2013-03-22 50 SS - State Surcharge (Tobacco)
217919 TS VIO INVOICED 2013-03-22 1000 TS - State Fines (Tobacco)
601470 RENEWAL INVOICED 2011-10-27 110 CRD Renewal Fee
148869 CL VIO INVOICED 2011-05-27 1000 CL - Consumer Law Violation
601466 RENEWAL INVOICED 2009-11-19 110 CRD Renewal Fee
88875 TP VIO INVOICED 2008-02-11 750 TP - Tobacco Fine Violation
88873 SS VIO INVOICED 2008-02-11 50 SS - State Surcharge (Tobacco)
88874 TS VIO INVOICED 2008-02-11 500 TS - State Fines (Tobacco)
601467 RENEWAL INVOICED 2007-12-10 110 CRD Renewal Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State