Search icon

217 STOP ONE GROCERY DELI CORP.

Company Details

Name: 217 STOP ONE GROCERY DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3286628
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 217 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-417-0295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1268626-DCA Inactive Business 2007-09-24 2010-12-31
1216868-DCA Inactive Business 2006-01-03 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2084589 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051130000142 2005-11-30 CERTIFICATE OF INCORPORATION 2005-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
306197 CNV_SI INVOICED 2009-02-06 20 SI - Certificate of Inspection fee (scales)
878489 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
305200 CNV_SI INVOICED 2008-06-03 20 SI - Certificate of Inspection fee (scales)
851334 LICENSE INVOICED 2007-09-25 85 Cigarette Retail Dealer License Fee
291746 CNV_SI INVOICED 2007-05-31 20 SI - Certificate of Inspection fee (scales)
805663 RENEWAL INVOICED 2007-02-15 110 CRD Renewal Fee
72846 TP VIO INVOICED 2006-06-20 750 TP - Tobacco Fine Violation
72847 SS VIO INVOICED 2006-06-20 70 SS - State Surcharge (Tobacco)
72848 TS VIO INVOICED 2006-06-20 500 TS - State Fines (Tobacco)
754765 LICENSE INVOICED 2006-01-06 55 Cigarette Retail Dealer License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State