Search icon

VEGGIE, FRUIT GROCERY INC.

Company Details

Name: VEGGIE, FRUIT GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2003 (22 years ago)
Date of dissolution: 17 Jun 2010
Entity Number: 2896438
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 367 SOUTH 4TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 256 SOUTH 4TH ST, # 8, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-8004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 SOUTH 4TH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
VINCENT BAEZ Chief Executive Officer 367 SOUTH 4TH ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1139498-DCA Inactive Business 2003-05-14 2008-03-31
1138823-DCA Inactive Business 2003-05-08 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
100617000221 2010-06-17 CERTIFICATE OF DISSOLUTION 2010-06-17
070521002351 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050714002328 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030418000381 2003-04-18 CERTIFICATE OF INCORPORATION 2003-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
605367 RENEWAL INVOICED 2007-11-13 110 CRD Renewal Fee
607540 RENEWAL INVOICED 2006-03-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
286737 CNV_SI INVOICED 2006-02-06 20 SI - Certificate of Inspection fee (scales)
605368 RENEWAL INVOICED 2005-12-07 110 CRD Renewal Fee
607539 RENEWAL INVOICED 2004-03-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
605369 RENEWAL INVOICED 2004-02-17 110 CRD Renewal Fee
25215 TP VIO INVOICED 2003-07-22 750 TP - Tobacco Fine Violation
567230 LICENSE INVOICED 2003-05-27 55 Cigarette Retail Dealer License Fee
574046 LICENSE INVOICED 2003-05-27 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 30 Mar 2025

Sources: New York Secretary of State