Search icon

TEJEDA GROCERY CORP.

Company Details

Name: TEJEDA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538112
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 271 E 156TH ST, BRONX, NY, United States, 10456
Principal Address: 271 E 166TH ST, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-590-9262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 E 156TH ST, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
SERGIO TEJEDA Chief Executive Officer 271 E 166TH ST, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1279069-DCA Inactive Business 2008-03-10 2021-12-31

History

Start date End date Type Value
2008-03-05 2009-06-04 Address 271 EAST 166TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2007-06-29 2008-03-05 Address 1106 MORRIS AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090604002338 2009-06-04 BIENNIAL STATEMENT 2009-06-01
080305000531 2008-03-05 CERTIFICATE OF CHANGE 2008-03-05
070629000638 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155956 RENEWAL INVOICED 2020-02-06 200 Tobacco Retail Dealer Renewal Fee
2701399 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2344722 SCALE-01 INVOICED 2016-05-11 20 SCALE TO 33 LBS
2231809 RENEWAL INVOICED 2015-12-10 110 Cigarette Retail Dealer Renewal Fee
2012193 SCALE-01 INVOICED 2015-03-09 20 SCALE TO 33 LBS
1557940 SCALE-01 INVOICED 2014-01-13 20 SCALE TO 33 LBS
1552936 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
350204 CNV_SI INVOICED 2013-07-16 20 SI - Certificate of Inspection fee (scales)
342944 CNV_SI INVOICED 2012-09-13 20 SI - Certificate of Inspection fee (scales)
332956 CNV_SI INVOICED 2012-02-02 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State