Name: | NAIRELIS & AMAURIS GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4279494 |
ZIP code: | 10452 |
County: | New York |
Place of Formation: | New York |
Address: | 950 ANDERSON AVENUE, BRONX, NY, United States, 10452 |
Contact Details
Phone +1 718-538-3303
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 ANDERSON AVENUE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
JUAN A. RODRIGUEZ | Chief Executive Officer | 950 ANDERSON AVENUE, BRONX, NY, United States, 10452 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1452339-DCA | Inactive | Business | 2012-12-17 | 2016-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2221515 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140826006305 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120803000761 | 2012-08-03 | CERTIFICATE OF INCORPORATION | 2012-08-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2200910 | DCA-SUS | CREDITED | 2015-10-22 | 55 | Suspense Account |
2200909 | PROCESSING | INVOICED | 2015-10-22 | 55 | License Processing Fee |
1911613 | RENEWAL | CREDITED | 2014-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1759972 | SCALE-01 | INVOICED | 2014-08-14 | 20 | SCALE TO 33 LBS |
220637 | SS VIO | INVOICED | 2013-09-25 | 50 | SS - State Surcharge (Tobacco) |
220635 | TS VIO | INVOICED | 2013-09-25 | 1000 | TS - State Fines (Tobacco) |
220636 | TP VIO | INVOICED | 2013-09-25 | 500 | TP - Tobacco Fine Violation |
1240564 | RENEWAL | INVOICED | 2013-03-01 | 110 | Cigarette Retail Dealer Renewal Fee |
1159462 | LICENSE | INVOICED | 2012-12-17 | 85 | Cigarette Retail Dealer License Fee |
1159461 | CNV_TFEE | INVOICED | 2012-12-17 | 2.119999885559082 | WT and WH - Transaction Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State