Search icon

1095 UTICA DELI & GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1095 UTICA DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3889751
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1095 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 1095 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-763-9566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1095 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
SOLOMAN ANTOINE Chief Executive Officer 1095 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1345583-DCA Inactive Business 2010-02-20 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2168790 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131230002361 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120210002293 2012-02-10 BIENNIAL STATEMENT 2011-12-01
091216000738 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1551104 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee
220276 TP VIO INVOICED 2013-09-25 1500 TP - Tobacco Fine Violation
220274 SS VIO INVOICED 2013-09-25 50 SS - State Surcharge (Tobacco)
220275 TS VIO INVOICED 2013-09-25 1000 TS - State Fines (Tobacco)
1049051 RENEWAL INVOICED 2011-11-01 110 CRD Renewal Fee
147323 CL VIO INVOICED 2011-03-11 250 CL - Consumer Law Violation
324147 CNV_SI INVOICED 2011-03-09 20 SI - Certificate of Inspection fee (scales)
1008495 CNV_TFEE INVOICED 2010-02-22 2.200000047683716 WT and WH - Transaction Fee
1008494 LICENSE INVOICED 2010-02-22 110 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