Search icon

USA GROCERY STORE II CORP

Company claim

Is this your business?

Get access!

Company Details

Name: USA GROCERY STORE II CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3908114
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 165 SHERMAN AVE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-544-0927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 SHERMAN AVE, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
FAISAL SALEH Chief Executive Officer 165 SHERMAN AVE, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2004962-1217-DCA Inactive Business 2014-03-19 2015-12-31
1354333-DCA Inactive Business 2010-05-18 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2171076 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140702002243 2014-07-02 BIENNIAL STATEMENT 2014-02-01
120504002379 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100203000542 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1617744 LICENSE INVOICED 2014-03-11 110 Cigarette Retail Dealer License Fee
1513491 CL VIO INVOICED 2013-11-21 175 CL - Consumer Law Violation
1511467 SCALE-01 INVOICED 2013-11-19 20 SCALE TO 33 LBS
1047422 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
167004 TS VIO INVOICED 2011-11-30 750 TS - State Fines (Tobacco)
167003 SS VIO INVOICED 2011-11-30 50 SS - State Surcharge (Tobacco)
167002 TP VIO INVOICED 2011-11-30 1500 TP - Tobacco Fine Violation
139147 TP VIO INVOICED 2010-08-27 1500 TP - Tobacco Fine Violation
139145 TS VIO INVOICED 2010-08-27 1000 TS - State Fines (Tobacco)
139146 SS VIO INVOICED 2010-08-27 100 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State