Search icon

65TH PLACE GROCERY CORP.

Company Details

Name: 65TH PLACE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2765770
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-25 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-397-5785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-25 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GULZAR AJANI Chief Executive Officer 65-25 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1118223-DCA Inactive Business 2004-08-30 2007-12-31

History

Start date End date Type Value
2002-07-22 2006-08-09 Address 65-25 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2002-05-10 2002-07-22 Address 60-25 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2087169 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060809002938 2006-08-09 BIENNIAL STATEMENT 2006-05-01
020722000052 2002-07-22 CERTIFICATE OF AMENDMENT 2002-07-22
020510000300 2002-05-10 CERTIFICATE OF INCORPORATION 2002-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
600838 RENEWAL INVOICED 2005-10-18 110 CRD Renewal Fee
34710 PL VIO INVOICED 2004-09-07 500 PL - Padlock Violation
600839 RENEWAL INVOICED 2004-09-01 85 Cigarette Retail Dealer Renewal Fee
40110 TP VIO INVOICED 2004-08-24 750 TP - Tobacco Fine Violation
40108 TS VIO INVOICED 2004-08-24 500 TS - State Fines (Tobacco)
40109 SS VIO INVOICED 2004-08-24 50 SS - State Surcharge (Tobacco)
600837 LICENSE INVOICED 2002-08-12 85 Cigarette Retail Dealer License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State