Name: | 88 SUPERMARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3458368 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 7110-7112 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7110-7112 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
CHENG WING CHUNG | Chief Executive Officer | 7110-7112 18TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-05 | 2009-01-27 | Address | 7110-7112 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153805 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110318002388 | 2011-03-18 | BIENNIAL STATEMENT | 2011-01-01 |
090127002812 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070105000946 | 2007-01-05 | CERTIFICATE OF INCORPORATION | 2007-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
316494 | CNV_SI | INVOICED | 2010-08-17 | 20 | SI - Certificate of Inspection fee (scales) |
316497 | CNV_SI | INVOICED | 2010-08-17 | 20 | SI - Certificate of Inspection fee (scales) |
311641 | CNV_SI | INVOICED | 2009-05-07 | 20 | SI - Certificate of Inspection fee (scales) |
304073 | CNV_SI | INVOICED | 2008-11-14 | 20 | SI - Certificate of Inspection fee (scales) |
291368 | CNV_SI | INVOICED | 2007-08-01 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State