Name: | SABROSA DELI & JUICE BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3946608 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 230 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 230 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MARIANO HERNANDEZ | Chief Executive Officer | 230 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0071-21-121389 | Alcohol sale | 2024-02-21 | 2024-02-21 | 2027-02-28 | 230 NORTH AVE, NEW ROCHELLE, New York, 10801 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-27 | 2014-06-03 | Address | 230 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2010-08-10 | Address | 391 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2176222 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140603006729 | 2014-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
120627002034 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100810000701 | 2010-08-10 | CERTIFICATE OF AMENDMENT | 2010-08-10 |
100506000654 | 2010-05-06 | CERTIFICATE OF INCORPORATION | 2010-05-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2542870 | LICENSE | INVOICED | 2017-01-30 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State