Search icon

YAMASA PURA MARIA GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YAMASA PURA MARIA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3730131
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5202 CHURCH AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 5202 CHURCH AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-345-5089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5202 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
RODOLFO PONCIANO Chief Executive Officer 5202 CHURCH AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1375501-DCA Inactive Business 2010-10-28 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2158112 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121015002209 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101027002571 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081008000756 2008-10-08 CERTIFICATE OF INCORPORATION 2008-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1570549 NGC INVOICED 2014-01-23 20 No Good Check Fee
1551797 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
342999 CNV_SI INVOICED 2012-09-27 20 SI - Certificate of Inspection fee (scales)
1063899 RENEWAL INVOICED 2011-12-20 110 CRD Renewal Fee
144522 CL VIO INVOICED 2011-06-17 125 CL - Consumer Law Violation
324426 CNV_SI INVOICED 2011-03-18 20 SI - Certificate of Inspection fee (scales)
1026354 LICENSE INVOICED 2010-10-28 85 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State