Search icon

ONE STOP SUPERMARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2017
Entity Number: 4183874
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 188 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 188 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-745-7799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATLAS SALHA Chief Executive Officer 188 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1419413-DCA Inactive Business 2012-02-16 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170926000139 2017-09-26 CERTIFICATE OF DISSOLUTION 2017-09-26
140429002475 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120104000644 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2340157 CL VIO INVOICED 2016-05-04 175 CL - Consumer Law Violation
2338980 SCALE-01 INVOICED 2016-05-03 20 SCALE TO 33 LBS
2239476 RENEWAL INVOICED 2015-12-22 110 Cigarette Retail Dealer Renewal Fee
1762367 LICENSEDOC15 INVOICED 2014-08-18 15 License Document Replacement
1743905 SCALE-01 INVOICED 2014-07-28 20 SCALE TO 33 LBS
1556138 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1135909 LICENSE INVOICED 2012-02-16 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State