R&F GROCERY CORP.

Name: | R&F GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2003 (22 years ago) |
Date of dissolution: | 08 Aug 2018 |
Entity Number: | 2984877 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 LEWIS AVE., BROOKLYN, NY, United States, 11206 |
Principal Address: | 56 LEWIS AVE, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-574-4658
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 LEWIS AVE., BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
NERGIS Y ORTIZ | Chief Executive Officer | 56 LEWIS AVE, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1165762-DCA | Inactive | Business | 2004-04-29 | 2018-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808000207 | 2018-08-08 | CERTIFICATE OF DISSOLUTION | 2018-08-08 |
140306002356 | 2014-03-06 | BIENNIAL STATEMENT | 2013-12-01 |
120119002364 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100113002831 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
071219002803 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2525871 | RENEWAL | INVOICED | 2017-01-03 | 110 | Cigarette Retail Dealer Renewal Fee |
2385310 | SCALE-01 | INVOICED | 2016-07-20 | 20 | SCALE TO 33 LBS |
1918323 | RENEWAL | INVOICED | 2014-12-18 | 110 | Cigarette Retail Dealer Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State