Search icon

201-09 GROCERY DELI, INC.

Company Details

Name: 201-09 GROCERY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2002 (23 years ago)
Date of dissolution: 19 Nov 2018
Entity Number: 2804832
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 201-09 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-225-2082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-09 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SHIN, JUNG SOO Chief Executive Officer 201-09 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1126849-DCA Inactive Business 2002-10-31 2017-12-31

History

Start date End date Type Value
2002-08-26 2004-09-29 Address 201-09 NORTHERN BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119000605 2018-11-19 CERTIFICATE OF DISSOLUTION 2018-11-19
140827006085 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120822002570 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100922002829 2010-09-22 BIENNIAL STATEMENT 2010-08-01
080807002817 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2623996 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS
2471960 SCALE-01 INVOICED 2016-10-14 20 SCALE TO 33 LBS
2218278 RENEWAL INVOICED 2015-11-18 110 Cigarette Retail Dealer Renewal Fee
2143577 SCALE-01 INVOICED 2015-08-03 20 SCALE TO 33 LBS
1560974 RENEWAL INVOICED 2014-01-15 110 Cigarette Retail Dealer Renewal Fee
221333 TS VIO INVOICED 2013-03-14 400 TS - State Fines (Tobacco)
221334 SS VIO INVOICED 2013-03-14 50 SS - State Surcharge (Tobacco)
345911 CNV_SI INVOICED 2013-03-12 20 SI - Certificate of Inspection fee (scales)
199044 WH VIO INVOICED 2012-08-06 50 WH - W&M Hearable Violation
188565 OL VIO INVOICED 2012-08-01 500 OL - Other Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State