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