Search icon

M&L GROCERY STORE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: M&L GROCERY STORE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3263639
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 161 W 106TH ST, NEW YORK, NY, United States, 10025
Address: 161 W 106TH STREET, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-280-0637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 W 106TH STREET, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MOISES A LEVY Chief Executive Officer 161 W 106TH ST, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1239955-DCA Inactive Business 2006-09-25 2011-12-31
1239954-DCA Inactive Business 2006-09-25 2010-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2080826 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110915002266 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090826002129 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070927003001 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050930001085 2005-09-30 CERTIFICATE OF INCORPORATION 2005-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346389 CNV_SI INVOICED 2013-03-16 20 SI - Certificate of Inspection fee (scales)
200232 WH VIO CREDITED 2013-02-06 1500 WH - W&M Hearable Violation
183315 OL VIO CREDITED 2013-02-05 2850 OL - Other Violation
195629 TP VIO INVOICED 2013-02-01 500 TP - Tobacco Fine Violation
195630 SS VIO INVOICED 2013-02-01 50 SS - State Surcharge (Tobacco)
195631 TS VIO INVOICED 2013-02-01 2000 TS - State Fines (Tobacco)
341452 CNV_SI INVOICED 2012-12-20 20 SI - Certificate of Inspection fee (scales)
142667 CL VIO INVOICED 2011-05-23 300 CL - Consumer Law Violation
323864 CNV_SI INVOICED 2011-01-26 20 SI - Certificate of Inspection fee (scales)
38420 INTEREST INVOICED 2011-01-19 29.549999237060547 Interest Payment

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State