Search icon

AVE. U CANDY, DELI, GROCERY CORP.

Company Details

Name: AVE. U CANDY, DELI, GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2004 (21 years ago)
Date of dissolution: 21 Nov 2014
Entity Number: 3031048
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1507 AVE U, BROOKLYN, NY, United States, 11229
Address: 1507 AVE. U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-645-4358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMYAH A MOHAMED Chief Executive Officer 1507 AVE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1507 AVE. U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1186540-DCA Inactive Business 2004-12-20 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
141121000273 2014-11-21 CERTIFICATE OF DISSOLUTION 2014-11-21
120502002305 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100607002725 2010-06-07 BIENNIAL STATEMENT 2010-03-01
090102002596 2009-01-02 BIENNIAL STATEMENT 2008-03-01
060405003107 2006-04-05 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349478 CNV_SI INVOICED 2013-09-03 20 SI - Certificate of Inspection fee (scales)
739232 RENEWAL INVOICED 2012-12-04 110 CRD Renewal Fee
183439 OL VIO INVOICED 2012-10-19 250 OL - Other Violation
343504 CNV_SI INVOICED 2012-10-18 20 SI - Certificate of Inspection fee (scales)
155579 LL VIO INVOICED 2011-10-31 250 LL - License Violation
330044 CNV_SI INVOICED 2011-09-19 20 SI - Certificate of Inspection fee (scales)
739233 RENEWAL INVOICED 2010-10-29 110 CRD Renewal Fee
314534 CNV_SI INVOICED 2010-09-08 20 SI - Certificate of Inspection fee (scales)
307012 CNV_SI INVOICED 2009-08-04 20 SI - Certificate of Inspection fee (scales)
739234 RENEWAL INVOICED 2008-10-09 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State