Search icon

REJOK INCORPORATED

Company Details

Name: REJOK INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2006 (19 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 3364924
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: MODERN GROCERIES, 222-64 BRADDOCK AVENUE, BELLROSE, NY, United States, 11427
Principal Address: 222-64 BRADDOCK AVENUE, BELLROSE, NY, United States, 11427

Contact Details

Phone +1 718-740-2390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MODERN GROCERIES, 222-64 BRADDOCK AVENUE, BELLROSE, NY, United States, 11427

Chief Executive Officer

Name Role Address
JOSE KURIAN Chief Executive Officer 222-64 BRADDOCK AVENUE, BELLROSE, NY, United States, 11427

Licenses

Number Status Type Date End date
1250487-DCA Inactive Business 2007-03-22 2017-12-31

History

Start date End date Type Value
2006-05-19 2008-05-20 Address 222-64 BRADDOCK AVENUE, BELLROSE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715000080 2019-07-15 CERTIFICATE OF DISSOLUTION 2019-07-15
120628002269 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100520002542 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080520002002 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060519000729 2006-05-19 CERTIFICATE OF INCORPORATION 2006-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2379391 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS
2212329 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee
1787946 SCALE-01 INVOICED 2014-09-23 20 SCALE TO 33 LBS
1561020 RENEWAL INVOICED 2014-01-15 110 Cigarette Retail Dealer Renewal Fee
185505 OL VIO INVOICED 2012-09-13 625 OL - Other Violation
338532 CNV_SI INVOICED 2012-09-11 20 SI - Certificate of Inspection fee (scales)
824320 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
824321 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
116382 TS VIO INVOICED 2009-02-26 500 TS - State Fines (Tobacco)
116381 SS VIO INVOICED 2009-02-26 50 SS - State Surcharge (Tobacco)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State