Search icon

AL-MUJTABA GROCERY INC.

Company Details

Name: AL-MUJTABA GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2010 (15 years ago)
Date of dissolution: 18 Apr 2018
Entity Number: 3971462
ZIP code: 10409
County: Bronx
Place of Formation: New York
Address: 1059 ALLERTON AVE, BRONX, NY, United States, 10409
Principal Address: 1059 ALLERTON AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-519-0955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1059 ALLERTON AVE, BRONX, NY, United States, 10409

Chief Executive Officer

Name Role Address
MALIK K AWAN Chief Executive Officer 1059 ALLERTON AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2036371-1-DCA Inactive Business 2016-04-20 2017-12-31
1365569-DCA Inactive Business 2010-08-09 2015-12-31

History

Start date End date Type Value
2010-07-16 2012-07-31 Address 1059 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2010-07-12 2010-07-16 Address 1059 ALBERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180418000859 2018-04-18 CERTIFICATE OF DISSOLUTION 2018-04-18
120731002000 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100716000367 2010-07-16 CERTIFICATE OF CHANGE 2010-07-16
100712000143 2010-07-12 CERTIFICATE OF INCORPORATION 2010-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2374405 CL VIO INVOICED 2016-06-28 175 CL - Consumer Law Violation
2374446 OL VIO INVOICED 2016-06-28 250 OL - Other Violation
2362221 LICENSEDOC15 CREDITED 2016-06-10 15 License Document Replacement
2360763 OL VIO CREDITED 2016-06-08 250 OL - Other Violation
2360762 CL VIO CREDITED 2016-06-08 175 CL - Consumer Law Violation
2359418 SCALE-01 INVOICED 2016-06-06 20 SCALE TO 33 LBS
2328860 LICENSE INVOICED 2016-04-19 110 Cigarette Retail Dealer License Fee
1586244 APPEAL INVOICED 2014-02-07 25 Appeal Filing Fee
1541523 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
1526296 SCALE-01 INVOICED 2013-12-06 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-05-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State