Search icon

T & S SUPERMARKET, INC.

Company Details

Name: T & S SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3662085
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 46-01 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Phone +1 718-937-9301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-01 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
TANVIR I HAYAT Chief Executive Officer 42-16 80TH ST, 2-K, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1342913-DCA Inactive Business 2010-01-15 2014-03-31
1306993-DCA Inactive Business 2009-01-05 2013-12-31

History

Start date End date Type Value
2010-06-24 2012-07-27 Address 15 COUNTISBURY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-04-23 2010-06-24 Address 15 COUNTISBURY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2156811 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120727002458 2012-07-27 BIENNIAL STATEMENT 2012-04-01
100624002881 2010-06-24 BIENNIAL STATEMENT 2010-04-01
080423000383 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1123878 RENEWAL INVOICED 2012-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
964258 CNV_TFEE INVOICED 2011-11-04 2.740000009536743 WT and WH - Transaction Fee
964260 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
167624 WH VIO INVOICED 2011-02-23 50 WH - W&M Hearable Violation
140706 WH VIO INVOICED 2011-02-03 50 WH - W&M Hearable Violation
126950 CL VIO INVOICED 2010-11-26 250 CL - Consumer Law Violation
140707 APPEAL INVOICED 2010-11-05 25 Appeal Filing Fee
318216 CNV_SI INVOICED 2010-03-04 60 SI - Certificate of Inspection fee (scales)
1009471 LICENSE INVOICED 2010-01-19 200 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
964259 RENEWAL INVOICED 2009-12-28 110 CRD Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State