LUNA SOPHIE GROCERY CORP.

Name: | LUNA SOPHIE GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636310 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9401 GLENWOOD ROAD, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-922-1200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER ESPINAL | Chief Executive Officer | 9401 GLENWOOD ROAD, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9401 GLENWOOD ROAD, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
616056 | No data | Retail grocery store | No data | No data | No data | 9401 GLENWOOD RD, BROOKLYN, NY, 11236 | No data |
0081-23-122935 | No data | Alcohol sale | 2023-10-02 | 2023-10-02 | 2026-10-31 | 9401 GLENWOOD ROAD, BROOKLYN, New York, 11236 | Grocery Store |
1281207-DCA | Active | Business | 2008-04-07 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-12 | 2012-05-10 | Address | 9401 GLENDALE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2012-05-10 | Address | 9401 GLENDALE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2008-02-26 | 2012-05-10 | Address | 9401 GLENDALE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002177 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120510002068 | 2012-05-10 | BIENNIAL STATEMENT | 2012-02-01 |
100312002322 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080226000515 | 2008-02-26 | CERTIFICATE OF INCORPORATION | 2008-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3420755 | RENEWAL | INVOICED | 2022-02-24 | 200 | Tobacco Retail Dealer Renewal Fee |
3354978 | SCALE-01 | INVOICED | 2021-07-29 | 20 | SCALE TO 33 LBS |
3130021 | RENEWAL | INVOICED | 2019-12-19 | 200 | Tobacco Retail Dealer Renewal Fee |
2762667 | PL VIO | INVOICED | 2018-03-21 | 75 | PL - Padlock Violation |
2743488 | SCALE-01 | INVOICED | 2018-02-13 | 20 | SCALE TO 33 LBS |
2733112 | RENEWAL | INVOICED | 2018-01-24 | 110 | Cigarette Retail Dealer Renewal Fee |
2379235 | OL VIO | INVOICED | 2016-07-06 | 250 | OL - Other Violation |
2297041 | OL VIO | CREDITED | 2016-03-11 | 250 | OL - Other Violation |
2295758 | SCALE-01 | INVOICED | 2016-03-09 | 20 | SCALE TO 33 LBS |
2220937 | RENEWAL | INVOICED | 2015-11-23 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-23 | Pleaded | STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. | 1 | 1 | No data | No data |
2016-03-02 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State