Search icon

NEW CITY SUPERMARKET, CORP.

Company Details

Name: NEW CITY SUPERMARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2003 (22 years ago)
Date of dissolution: 22 Jun 2005
Entity Number: 2903099
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6502 14TH AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-837-8008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6502 14TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1161689-DCA Inactive Business 2004-03-11 2005-12-31
1142991-DCA Inactive Business 2003-06-17 2006-03-31

Filings

Filing Number Date Filed Type Effective Date
050622000383 2005-06-22 CERTIFICATE OF DISSOLUTION 2005-06-22
030506000801 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
43448 WH VIO INVOICED 2009-01-20 150 WH - W&M Hearable Violation
39008 TP VIO INVOICED 2005-06-13 1500 TP - Tobacco Fine Violation
39011 SS VIO INVOICED 2005-06-13 50 SS - State Surcharge (Tobacco)
39009 TS VIO INVOICED 2005-06-13 1000 TS - State Fines (Tobacco)
39010 APPEAL INVOICED 2004-12-29 25 Appeal Filing Fee
271101 CNV_SI INVOICED 2004-06-30 120 SI - Certificate of Inspection fee (scales)
271099 CNV_SI INVOICED 2004-06-23 40 SI - Certificate of Inspection fee (scales)
605877 RENEWAL INVOICED 2004-04-06 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
609023 LICENSE INVOICED 2004-03-22 110 Cigarette Retail Dealer License Fee
263450 CNV_SI INVOICED 2003-09-04 160 SI - Certificate of Inspection fee (scales)

Date of last update: 19 Jan 2025

Sources: New York Secretary of State