S & J GROCERY INC.

Name: | S & J GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 3351369 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 27 ESSEX STREET, NEW YORK, NY, United States, 10002 |
Address: | 27 ESSEX ST., NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 917-295-3854
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & J GROCERY INC. | DOS Process Agent | 27 ESSEX ST., NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
XIAO YIN ZHENG | Chief Executive Officer | 108 MADISON ST #4, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1230056-DCA | Inactive | Business | 2006-06-12 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-19 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-14 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-30 | 2023-01-30 | Address | 27 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2010-06-04 | 2023-01-30 | Address | 108 MADISON ST #4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-06-04 | 2012-05-30 | Address | 174 CANAL ST #15, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003664 | 2022-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-27 |
210330060036 | 2021-03-30 | BIENNIAL STATEMENT | 2020-04-01 |
180618006162 | 2018-06-18 | BIENNIAL STATEMENT | 2018-04-01 |
170920006280 | 2017-09-20 | BIENNIAL STATEMENT | 2016-04-01 |
140612002423 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3263685 | RENEWAL | INVOICED | 2020-12-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2915762 | RENEWAL | INVOICED | 2018-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
2495496 | RENEWAL | INVOICED | 2016-11-22 | 110 | Cigarette Retail Dealer Renewal Fee |
1875938 | RENEWAL | INVOICED | 2014-11-07 | 110 | Cigarette Retail Dealer Renewal Fee |
211489 | LL VIO | INVOICED | 2013-08-22 | 375 | LL - License Violation |
210428 | OL VIO | INVOICED | 2013-08-19 | 500 | OL - Other Violation |
762233 | RENEWAL | INVOICED | 2012-10-19 | 110 | CRD Renewal Fee |
762234 | RENEWAL | INVOICED | 2010-10-19 | 110 | CRD Renewal Fee |
762235 | RENEWAL | INVOICED | 2008-09-18 | 110 | CRD Renewal Fee |
762232 | RENEWAL | INVOICED | 2006-10-02 | 110 | CRD Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State