Search icon

TWO GUYS SUPERMARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWO GUYS SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2009 (16 years ago)
Date of dissolution: 16 May 2012
Entity Number: 3828391
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 123 SENATOR ST, 1ST FL, BROOKLYN, NY, United States, 11220
Principal Address: 188 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-745-7799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED J NJOUN DOS Process Agent 123 SENATOR ST, 1ST FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MOHAMMED J NJOUN Chief Executive Officer 188 BAY RIDGE AVE, BROOKLN, NY, United States, 11220

Licenses

Number Status Type Date End date
1333372-DCA Inactive Business 2009-09-21 2012-12-31

History

Start date End date Type Value
2009-06-30 2011-08-16 Address 188 BAYRIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120516001227 2012-05-16 CERTIFICATE OF DISSOLUTION 2012-05-16
110816002151 2011-08-16 BIENNIAL STATEMENT 2011-06-01
090630000679 2009-06-30 CERTIFICATE OF INCORPORATION 2009-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
332389 CNV_SI INVOICED 2012-02-07 20 SI - Certificate of Inspection fee (scales)
996293 RENEWAL INVOICED 2010-12-09 110 CRD Renewal Fee
138677 SS VIO INVOICED 2010-08-27 50 SS - State Surcharge (Tobacco)
138676 TS VIO INVOICED 2010-08-27 500 TS - State Fines (Tobacco)
138675 TP VIO INVOICED 2010-08-27 750 TP - Tobacco Fine Violation
310890 CNV_SI INVOICED 2009-11-23 20 SI - Certificate of Inspection fee (scales)
976056 LICENSE INVOICED 2009-09-21 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