Search icon

AL MUATH GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AL MUATH GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2014 (11 years ago)
Date of dissolution: 24 Jun 2022
Entity Number: 4532556
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 56 NEW YORK AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 347-824-1378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 NEW YORK AVENUE, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
AKRAM M. AL KHARAF Agent 62 NEW YORK AVENUE APT 4D, BROOKLYN, NY, 11216

Licenses

Number Status Type Date End date
2014987-1-DCA Inactive Business 2014-10-27 2017-12-31
2010291-DCA Inactive Business 2014-07-03 2018-03-31

History

Start date End date Type Value
2014-02-20 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-20 2022-12-11 Address 62 NEW YORK AVENUE APT 4D, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2014-02-20 2022-12-11 Address 56 NEW YORK AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221211000141 2022-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-24
140220010381 2014-02-20 CERTIFICATE OF INCORPORATION 2014-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834541 OL VIO INVOICED 2018-08-30 360 OL - Other Violation
2834540 CL VIO INVOICED 2018-08-30 260 CL - Consumer Law Violation
2814820 OL VIO CREDITED 2018-07-20 450 OL - Other Violation
2814819 CL VIO CREDITED 2018-07-20 260 CL - Consumer Law Violation
2814114 OL VIO CREDITED 2018-07-18 200 OL - Other Violation
2814113 CL VIO CREDITED 2018-07-18 260 CL - Consumer Law Violation
2763909 INTEREST INVOICED 2018-03-25 11 Interest Payment
2749310 INTEREST INVOICED 2018-02-25 22 Interest Payment
2733228 INTEREST INVOICED 2018-01-25 33 Interest Payment
2696640 SS VIO INVOICED 2017-11-20 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-10 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-07-10 Hearing Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2018-07-10 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-03-16 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-03-16 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-03-16 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-02-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-02-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-02-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-02-23 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State