-
Home Page
›
-
Counties
›
-
New York
›
-
10035
›
-
R&L GROCERY CORP.
Company Details
Name: |
R&L GROCERY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Oct 2004 (20 years ago)
|
Date of dissolution: |
26 Oct 2011 |
Entity Number: |
3118957 |
ZIP code: |
10035
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2371 SECOND AVENUE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone
+1 212-534-7145
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2371 SECOND AVENUE, NEW YORK, NY, United States, 10035
|
Chief Executive Officer
Name |
Role |
Address |
ROSA TANON
|
Chief Executive Officer
|
2371 SECOND AVENUE, NEW YORK, NY, United States, 10035
|
Licenses
Number |
Status |
Type |
Date |
End date |
1193272-DCA
|
Inactive
|
Business
|
2005-04-12
|
2010-12-31
|
History
Start date |
End date |
Type |
Value |
2004-10-27
|
2006-11-13
|
Address
|
2371 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2055750
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
061113002460
|
2006-11-13
|
BIENNIAL STATEMENT
|
2006-10-01
|
041027000644
|
2004-10-27
|
CERTIFICATE OF INCORPORATION
|
2004-10-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
738100
|
RENEWAL
|
INVOICED
|
2008-10-24
|
110
|
CRD Renewal Fee
|
738101
|
RENEWAL
|
INVOICED
|
2006-12-07
|
110
|
CRD Renewal Fee
|
285350
|
CNV_SI
|
INVOICED
|
2006-08-23
|
20
|
SI - Certificate of Inspection fee (scales)
|
688597
|
LICENSE
|
INVOICED
|
2005-04-15
|
110
|
Cigarette Retail Dealer License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1005687
|
Trademark
|
2010-07-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-07-27
|
Termination Date |
2011-05-19
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
PHILLIP MORRIS USA INC.
|
Role |
Plaintiff
|
|
Name |
R&L GROCERY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State