Search icon

MORGAN GROCERY & DELI CORP.

Company Details

Name: MORGAN GROCERY & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2005 (20 years ago)
Date of dissolution: 21 Nov 2014
Entity Number: 3147533
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 NINTH AVE., NEW YORK, NY, United States, 10001
Principal Address: 350 9TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-290-0345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 NINTH AVE., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AHMAD ATIEH Chief Executive Officer 350 9TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1190318-DCA Inactive Business 2005-03-04 2014-12-31

History

Start date End date Type Value
2007-02-21 2008-12-22 Address 66 HAWTHORNE AVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141121000868 2014-11-21 CERTIFICATE OF DISSOLUTION 2014-11-21
130131002400 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110111002255 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081222002313 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070221002828 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050107000647 2005-01-07 CERTIFICATE OF INCORPORATION 2005-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
216221 TS VIO INVOICED 2013-02-27 450 TS - State Fines (Tobacco)
216222 SS VIO INVOICED 2013-02-27 50 SS - State Surcharge (Tobacco)
736172 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
333733 CNV_SI INVOICED 2012-02-27 20 SI - Certificate of Inspection fee (scales)
166223 SS VIO INVOICED 2011-06-15 50 SS - State Surcharge (Tobacco)
166224 TS VIO INVOICED 2011-06-15 500 TS - State Fines (Tobacco)
166222 TP VIO INVOICED 2011-06-15 750 TP - Tobacco Fine Violation
324801 CNV_SI INVOICED 2011-06-03 20 SI - Certificate of Inspection fee (scales)
316484 CNV_SI INVOICED 2010-11-08 20 SI - Certificate of Inspection fee (scales)
736173 RENEWAL INVOICED 2010-10-25 110 CRD Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State