Search icon

HILLSIDE GROCERY CORP.

Company Details

Name: HILLSIDE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1977 (48 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 434219
ZIP code: 10040
County: Queens
Place of Formation: New York
Address: 52 ARDEN ST., NEW YORK, NY, United States, 10040

Contact Details

Phone +1 718-441-7627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REINALDO SANTANA DOS Process Agent 52 ARDEN ST., NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1184932-DCA Inactive Business 2004-11-17 2012-12-31
1107720-DCA Inactive Business 2002-04-26 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
20210324006 2021-03-24 ASSUMED NAME CORP AMENDMENT 2021-03-24
20161006022 2016-10-06 ASSUMED NAME CORP INITIAL FILING 2016-10-06
DP-565920 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A399741-4 1977-05-12 CERTIFICATE OF INCORPORATION 1977-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
170768 WS VIO INVOICED 2011-11-04 96 WS - W&H Non-Hearable Violation
739189 RENEWAL INVOICED 2010-12-01 110 CRD Renewal Fee
55346 INTEREST INVOICED 2010-07-09 55.810001373291016 Interest Payment
137975 SS VIO INVOICED 2010-06-07 50 SS - State Surcharge (Tobacco)
137974 TS VIO INVOICED 2010-06-07 500 TS - State Fines (Tobacco)
137976 TP VIO INVOICED 2010-04-27 750 TP - Tobacco Fine Violation
739190 RENEWAL INVOICED 2008-12-02 110 CRD Renewal Fee
739191 RENEWAL INVOICED 2006-12-28 110 CRD Renewal Fee
55348 TS VIO INVOICED 2005-11-01 1000 TS - State Fines (Tobacco)
55347 SS VIO INVOICED 2005-11-01 50 SS - State Surcharge (Tobacco)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State