Name: | JANICO GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 558202 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 3701 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-507-8935
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE VARGAS | DOS Process Agent | 3701 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047453-DCA | Inactive | Business | 2003-07-15 | 2007-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210125066 | 2021-01-25 | ASSUMED NAME LLC INITIAL FILING | 2021-01-25 |
DP-2107641 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A576771-4 | 1979-05-21 | CERTIFICATE OF INCORPORATION | 1979-05-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
76260 | WH VIO | INVOICED | 2006-07-03 | 50 | WH - W&M Hearable Violation |
57127 | TS VIO | INVOICED | 2005-10-25 | 500 | TS - State Fines (Tobacco) |
57126 | SS VIO | INVOICED | 2005-10-25 | 50 | SS - State Surcharge (Tobacco) |
57128 | TP VIO | INVOICED | 2005-10-25 | 1500 | TP - Tobacco Fine Violation |
541178 | RENEWAL | INVOICED | 2005-10-04 | 110 | CRD Renewal Fee |
271956 | CNV_SI | INVOICED | 2004-11-22 | 60 | SI - Certificate of Inspection fee (scales) |
541180 | RENEWAL | INVOICED | 2003-11-03 | 110 | CRD Renewal Fee |
541179 | RENEWAL | INVOICED | 2003-08-19 | 85 | Cigarette Retail Dealer Renewal Fee |
248006 | CNV_SI | INVOICED | 2001-10-10 | 60 | SI - Certificate of Inspection fee (scales) |
9310 | TP VIO | INVOICED | 2001-06-15 | 2000 | TP - Tobacco Fine Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State