Name: | T & V GROCERY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1977 (47 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 452610 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 701 WEST 180TH STREET, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARDO GUTIERREZ | Chief Executive Officer | 701 WEST 180TH STREET, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 WEST 180TH STREET, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1995-07-12 | Address | 142-05 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1995-07-12 | Address | 142-05 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1995-07-12 | Address | 701 WEST 180TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1977-10-24 | 1993-05-12 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110614012 | 2011-06-14 | ASSUMED NAME CORP INITIAL FILING | 2011-06-14 |
DP-1400516 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950712002241 | 1995-07-12 | BIENNIAL STATEMENT | 1993-10-01 |
930512002037 | 1993-05-12 | BIENNIAL STATEMENT | 1992-10-01 |
A437901-4 | 1977-10-24 | CERTIFICATE OF INCORPORATION | 1977-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State