Search icon

CEVICHERIA GROVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEVICHERIA GROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3166636
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 179 AVENUE B, NEW YORK, NY, United States, 10009
Address: 100 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-388-0162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ALFREDO SANDOVAL Chief Executive Officer 179 AVENUE B, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1202961-DCA Inactive Business 2007-04-16 2015-04-15

History

Start date End date Type Value
2014-04-02 2015-02-23 Address 172 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-01-29 2014-04-02 Address ALFREDO SANDOVAL, 172 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-01-29 2015-02-23 Address 172 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2007-04-30 2009-01-29 Address ALFREDO SANDOVAL, 100 7TH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-01-29 Address 179 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2150934 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150223006200 2015-02-23 BIENNIAL STATEMENT 2015-02-01
140402002305 2014-04-02 BIENNIAL STATEMENT 2013-02-01
110314002783 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090129002664 2009-01-29 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043262 SWC-CIN-INT INVOICED 2015-04-10 1004.3099975585938 Sidewalk Cafe Interest for Consent Fee
1990317 SWC-CON-ONL INVOICED 2015-02-19 15396.9697265625 Sidewalk Cafe Consent Fee
1688793 SWC-CIN-INT INVOICED 2014-05-23 996.3599853515625 Sidewalk Cafe Interest for Consent Fee
1601484 SWC-CON-ONL INVOICED 2014-02-25 15274.76953125 Sidewalk Cafe Consent Fee
795701 RENEWAL INVOICED 2013-05-16 510 Two-Year License Fee
697846 CNV_PC INVOICED 2013-05-10 445 Petition for revocable Consent - SWC Review Fee
1215478 SWC-CON INVOICED 2013-03-08 16030.650390625 Sidewalk Consent Fee
177324 LL VIO INVOICED 2012-09-04 700 LL - License Violation
1474911 SWC-CON INVOICED 2012-03-01 15762.7001953125 Sidewalk Consent Fee
697847 PLANREVIEW INVOICED 2011-08-05 310 Plan Review Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State