Search icon

EL 15 GROCERY CORP.

Company Details

Name: EL 15 GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2003 (21 years ago)
Entity Number: 2992681
ZIP code: 10452
County: Bronx
Place of Formation: New York
Principal Address: 2332 TIEBOUT AVENUE, BRONX, NY, United States, 10458
Address: 15 MARCY PLACE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-538-5035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICENTE A SANTOS Chief Executive Officer 15 MARCY PLACE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MARCY PLACE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1160212-DCA Inactive Business 2004-02-13 2010-12-31

History

Start date End date Type Value
2010-06-16 2010-07-01 Name K & K FOOD CENTER CORP.
2003-12-26 2010-06-16 Name EL 15 GROCERY CORP.

Filings

Filing Number Date Filed Type Effective Date
100701000659 2010-07-01 CERTIFICATE OF AMENDMENT 2010-07-01
100616000780 2010-06-16 CERTIFICATE OF AMENDMENT 2010-06-16
080129002544 2008-01-29 BIENNIAL STATEMENT 2007-12-01
031226000131 2003-12-26 CERTIFICATE OF INCORPORATION 2003-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
306233 CNV_SI INVOICED 2009-08-04 20 SI - Certificate of Inspection fee (scales)
610125 RENEWAL INVOICED 2008-12-26 110 CRD Renewal Fee
281961 CNV_SI INVOICED 2006-10-25 20 SI - Certificate of Inspection fee (scales)
610126 RENEWAL INVOICED 2006-10-17 110 CRD Renewal Fee
68440 PL VIO INVOICED 2006-10-12 75 PL - Padlock Violation
55588 SS VIO INVOICED 2006-03-17 50 SS - State Surcharge (Tobacco)
1479496 TP VIO INVOICED 2006-03-17 1500 TP - Tobacco Fine Violation
1479495 TS VIO INVOICED 2006-03-17 1000 TS - State Fines (Tobacco)
280024 CNV_SI INVOICED 2005-09-14 20 SI - Certificate of Inspection fee (scales)
610127 RENEWAL INVOICED 2004-12-08 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State