GROCERY TOST CAFE, INC.

Name: | GROCERY TOST CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2009 (16 years ago) |
Entity Number: | 3828362 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 59 FOURTH AVENUE, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-228-9600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 FOURTH AVENUE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1473780-DCA | Inactive | Business | 2013-09-20 | 2016-12-31 |
1381298-DCA | Inactive | Business | 2011-01-25 | 2014-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822000068 | 2013-08-22 | ANNULMENT OF DISSOLUTION | 2013-08-22 |
DP-2130644 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090630000614 | 2009-06-30 | CERTIFICATE OF INCORPORATION | 2009-06-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2261082 | OL VIO | INVOICED | 2016-01-20 | 375 | OL - Other Violation |
2261081 | CL VIO | INVOICED | 2016-01-20 | 375 | CL - Consumer Law Violation |
2232725 | RENEWAL | INVOICED | 2015-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1913241 | RENEWAL | INVOICED | 2014-12-15 | 110 | Cigarette Retail Dealer Renewal Fee |
1602152 | CL VIO | INVOICED | 2014-02-26 | 350 | CL - Consumer Law Violation |
1602153 | OL VIO | INVOICED | 2014-02-26 | 500 | OL - Other Violation |
1586154 | OL VIO | CREDITED | 2014-02-07 | 500 | OL - Other Violation |
1586153 | CL VIO | CREDITED | 2014-02-07 | 350 | CL - Consumer Law Violation |
1530621 | RENEWAL | INVOICED | 2013-12-09 | 110 | Cigarette Retail Dealer Renewal Fee |
1254322 | LICENSE | INVOICED | 2013-09-20 | 63.75 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State