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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 NINTH AVE., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AHMAD ATIEH | Chief Executive Officer | 350 9TH AVE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1190318-DCA | Inactive | Business | 2005-03-04 | 2014-12-31 |
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) |
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 |
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