Search icon

REM GROCERY CORP.

Company Details

Name: REM GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2008 (17 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 3737092
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-60 43RD AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-429-8686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-60 43RD AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
RAMON CESPEDES Chief Executive Officer 102-60 43RD AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1355193-DCA Inactive Business 2010-05-21 2012-03-31
1306133-DCA Inactive Business 2008-12-16 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
130812001108 2013-08-12 CERTIFICATE OF DISSOLUTION 2013-08-12
110728002545 2011-07-28 BIENNIAL STATEMENT 2010-10-01
081029000245 2008-10-29 CERTIFICATE OF INCORPORATION 2008-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
962487 RENEWAL INVOICED 2011-12-12 110 CRD Renewal Fee
167817 WH VIO INVOICED 2011-09-02 100 WH - W&M Hearable Violation
328581 CNV_SI INVOICED 2011-08-31 60 SI - Certificate of Inspection fee (scales)
314509 CNV_SI INVOICED 2010-10-21 60 SI - Certificate of Inspection fee (scales)
1014385 LICENSE INVOICED 2010-05-21 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
962488 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
909389 LICENSE INVOICED 2008-12-17 85 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State