Search icon

XING XING GROCERY STORE INC.

Company Details

Name: XING XING GROCERY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2012 (13 years ago)
Date of dissolution: 25 Feb 2019
Entity Number: 4220085
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-50 CORONA AVE., ELMHURST, NY, United States, 11373
Principal Address: 90-50 CORONA AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-50 CORONA AVE., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
GUANG XIAO LIN Chief Executive Officer 90-50 CORONA AVE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
190225000130 2019-02-25 CERTIFICATE OF DISSOLUTION 2019-02-25
160304006642 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140319006314 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120321000809 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-02 No data 9017 CORONA AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 9050 CORONA AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 9017 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 9050 CORONA AVE, Queens, ELMHURST, NY, 11373 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
2631517 SCALE-01 INVOICED 2017-06-27 20 SCALE TO 33 LBS
209432 OL VIO INVOICED 2013-07-12 500 OL - Other Violation
221669 WH VIO INVOICED 2013-07-10 25 WH - W&M Hearable Violation

Date of last update: 26 Mar 2025

Sources: New York Secretary of State