Search icon

AL MALIK GROCERY INC.

Company Details

Name: AL MALIK GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2009 (16 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 3772232
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 754 LYDIG AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-918-2665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 LYDIG AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MALIK K AWAN Chief Executive Officer 754 LYDIG AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1057677-DCA Inactive Business 2001-01-03 2003-12-31

History

Start date End date Type Value
2011-02-24 2021-09-16 Address 754 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2011-02-24 2021-09-16 Address 754 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2009-02-06 2021-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-06 2011-02-24 Address 754 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916000965 2021-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-19
110224002153 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090206000681 2009-02-06 CERTIFICATE OF INCORPORATION 2009-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002448 SCALE-01 INVOICED 2019-03-14 40 SCALE TO 33 LBS
3002523 OL VIO INVOICED 2019-03-14 125 OL - Other Violation
2796255 SCALE-01 INVOICED 2018-06-05 40 SCALE TO 33 LBS
2678488 PL VIO INVOICED 2017-10-19 100 PL - Padlock Violation
2652383 PL VIO CREDITED 2017-08-07 2600 PL - Padlock Violation
2598169 SCALE-01 INVOICED 2017-05-01 40 SCALE TO 33 LBS
2304028 PL VIO INVOICED 2016-03-19 500 PL - Padlock Violation
2276926 OL VIO INVOICED 2016-02-12 375 OL - Other Violation
2276536 SCALE-01 INVOICED 2016-02-11 40 SCALE TO 33 LBS
1886047 LATE INVOICED 2014-11-18 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-01 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State