Search icon

LONDON GROCERY CORP.

Company Details

Name: LONDON GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097529
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 TENTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 252 10TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-645-1934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 TENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MUNAT F INDAWULA Chief Executive Officer 252 10TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
629357 No data Retail grocery store No data No data No data 252 10TH AVE, NEW YORK, NY, 10001 No data
0081-23-122187 No data Alcohol sale 2023-08-07 2023-08-07 2026-09-30 252 10TH AVE, NEW YORK, New York, 10001 Grocery Store
2071809-1-DCA Active Business 2018-05-24 No data 2023-11-30 No data No data
1403896-DCA Active Business 2011-08-16 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-09-04 2023-09-04 Address 252 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-05-28 2023-09-04 Address 252 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-05-23 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-23 2023-09-04 Address 252 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000053 2023-09-04 BIENNIAL STATEMENT 2023-05-01
190502060926 2019-05-02 BIENNIAL STATEMENT 2019-05-01
181114006053 2018-11-14 BIENNIAL STATEMENT 2017-05-01
130528002189 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110523000033 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-02 LONDON GROCERY 252 10TH AVE, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2023-05-26 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-10 LONDON GROCERY 252 10TH AVE, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2023-02-07 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-04 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-25 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-15 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-24 No data 252 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554574 CL VIO INVOICED 2022-11-16 150 CL - Consumer Law Violation
3543173 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3502979 OL VIO INVOICED 2022-09-02 500 OL - Other Violation
3502977 SS VIO INVOICED 2022-09-02 250 SS - State Surcharge (Tobacco)
3502978 TS VIO INVOICED 2022-09-02 50 TS - State Fines (Tobacco)
3373556 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3254608 RENEWAL INVOICED 2020-11-06 200 Tobacco Retail Dealer Renewal Fee
3084909 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2917351 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2750496 LICENSE INVOICED 2018-02-27 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2022-08-31 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2022-08-31 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2016-01-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-02-12 Settlement (Pre-Hearing) OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2015-02-12 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2015-02-12 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State