Search icon

LA TORRE SUPERMARKET CORP.

Company Details

Name: LA TORRE SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4111418
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 130-23 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-23 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
DP-2198788 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110624000594 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
197944 WH VIO INVOICED 2012-02-16 300 WH - W&M Hearable Violation
335028 CNV_SI INVOICED 2012-01-31 100 SI - Certificate of Inspection fee (scales)
126109 CL VIO INVOICED 2010-12-01 250 CL - Consumer Law Violation
316491 CNV_SI INVOICED 2010-10-25 20 SI - Certificate of Inspection fee (scales)
487360 RENEWAL INVOICED 2009-04-17 110 Cigarette Retail Dealer Renewal Fee
115184 PL VIO INVOICED 2009-04-03 75 PL - Padlock Violation
487363 RENEWAL INVOICED 2006-11-06 110 CRD Renewal Fee
487361 RENEWAL INVOICED 2004-10-19 110 CRD Renewal Fee
260358 CNV_SI INVOICED 2003-04-08 20 SI - Certificate of Inspection fee (scales)
487362 RENEWAL INVOICED 2002-10-16 110 CRD Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State