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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 995 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ABDO SHERHAN | Chief Executive Officer | 995 SIXTH AVE / #1B, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1118635-DCA | Inactive | Business | 2006-04-08 | 2013-12-31 |
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 |
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 |
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