Search icon

79-02 PARSONS GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 79-02 PARSONS GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2007 (18 years ago)
Date of dissolution: 04 Aug 2015
Entity Number: 3521924
ZIP code: 11366
County: Queens
Place of Formation: New York
Principal Address: 79-02 PARSONS BLVD, FLUSHING, NY, United States, 11367
Address: 79-02 PARSONS BLVD, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-969-3704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-02 PARSONS BLVD, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
RAMADAN HASSAN Chief Executive Officer 79-02 PARSONS BLVD, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1338393-DCA Inactive Business 2009-11-10 2014-03-31
1259437-DCA Inactive Business 2007-06-21 2015-12-31

History

Start date End date Type Value
2007-05-24 2013-05-22 Address 79-02 PARSONS BOULEVARD, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150804000390 2015-08-04 CERTIFICATE OF DISSOLUTION 2015-08-04
130522002523 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110706002630 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090514002027 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070524000090 2007-05-24 CERTIFICATE OF INCORPORATION 2007-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1570608 DCA-SUS CREDITED 2014-01-23 15.34000015258789 Suspense Account
1554173 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
1541130 DCA-PP-DEF01 CREDITED 2013-12-21 100 Payment Plan Default Fee
1513579 DCA-PP-LF01 CREDITED 2013-11-21 50 Payment Plan Late Fee
1471704 INTEREST CREDITED 2013-10-25 15.34000015258789 Interest Payment
1464954 INTEREST INVOICED 2013-10-16 22.559999465942383 Interest Payment
219407 TP VIO INVOICED 2013-10-04 500 TP - Tobacco Fine Violation
219408 TS VIO INVOICED 2013-10-04 1000 TS - State Fines (Tobacco)
219409 SS VIO INVOICED 2013-10-04 50 SS - State Surcharge (Tobacco)
205245 OL VIO INVOICED 2013-08-19 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State