Name: | NEW CARROLL GROCERY & DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2014 (11 years ago) |
Entity Number: | 4628774 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 142 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 142 CARROLL ST, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-522-3257
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN ZHEN CHEN | Chief Executive Officer | 142 CARROLL ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
715200 | No data | Retail grocery store | No data | No data | No data | 142 CARROLL ST, BROOKLYN, NY, 11231 | No data |
0081-20-105706 | No data | Alcohol sale | 2023-12-27 | 2023-12-27 | 2026-12-31 | 142 CARROLL ST, BROOKLYN, New York, 11231 | Grocery Store |
2015487-1-DCA | Active | Business | 2014-11-13 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 142 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-23 | 2024-08-08 | Address | 142 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2016-08-31 | 2020-09-23 | Address | 142 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2014-08-28 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001388 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220801000802 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200923060417 | 2020-09-23 | BIENNIAL STATEMENT | 2020-08-01 |
180913006412 | 2018-09-13 | BIENNIAL STATEMENT | 2018-08-01 |
160831006090 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3391330 | RENEWAL | INVOICED | 2021-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3370060 | TP VIO | INVOICED | 2021-09-15 | 750 | TP - Tobacco Fine Violation |
3370058 | SS VIO | INVOICED | 2021-09-15 | 250 | SS - State Surcharge (Tobacco) |
3370059 | TS VIO | INVOICED | 2021-09-15 | 1125 | TS - State Fines (Tobacco) |
3125947 | RENEWAL | INVOICED | 2019-12-11 | 200 | Tobacco Retail Dealer Renewal Fee |
2712022 | RENEWAL | INVOICED | 2017-12-18 | 110 | Cigarette Retail Dealer Renewal Fee |
2548533 | SCALE-01 | INVOICED | 2017-02-07 | 20 | SCALE TO 33 LBS |
2238506 | RENEWAL | INVOICED | 2015-12-21 | 110 | Cigarette Retail Dealer Renewal Fee |
1886086 | LICENSE | CREDITED | 2014-11-18 | 85 | Cigarette Retail Dealer License Fee |
1880085 | LICENSE | INVOICED | 2014-11-12 | 85 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-09-13 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2021-09-13 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State