Search icon

111 EXPRESS GROCERY CORP.

Company Details

Name: 111 EXPRESS GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404794
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: 111-01 101 AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-523-0560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANJIT KAUR Chief Executive Officer 111-01 101 AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-01 101 AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1244631-DCA Inactive Business 2006-12-02 2013-12-31

History

Start date End date Type Value
2006-08-24 2008-08-19 Address 1684 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100913002665 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080819002741 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060824000822 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186418 OL VIO INVOICED 2012-10-03 500 OL - Other Violation
195760 SS VIO INVOICED 2012-06-07 50 SS - State Surcharge (Tobacco)
195759 TS VIO INVOICED 2012-06-07 500 TS - State Fines (Tobacco)
195761 TP VIO INVOICED 2012-06-07 750 TP - Tobacco Fine Violation
334786 CNV_SI INVOICED 2012-01-10 20 SI - Certificate of Inspection fee (scales)
835629 RENEWAL INVOICED 2011-11-30 110 CRD Renewal Fee
324000 CNV_SI INVOICED 2011-04-01 20 SI - Certificate of Inspection fee (scales)
124701 CL VIO INVOICED 2010-10-25 250 CL - Consumer Law Violation
835630 RENEWAL INVOICED 2009-10-23 110 CRD Renewal Fee
303502 CNV_SI INVOICED 2008-04-21 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State