Name: | E & B SUPERMARKETS MERCHANDISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1979 (46 years ago) |
Date of dissolution: | 14 Dec 1981 |
Entity Number: | 560072 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MM SUPERMARKETS OF NEW YORK INC. | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201109048 | 2020-11-09 | ASSUMED NAME LLC INITIAL FILING | 2020-11-09 |
A823611-3 | 1981-12-14 | CERTIFICATE OF DISSOLUTION | 1981-12-14 |
A589295-3 | 1979-07-10 | CERTIFICATE OF AMENDMENT | 1979-07-10 |
A579112-5 | 1979-05-28 | CERTIFICATE OF INCORPORATION | 1979-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12123964 | 0235500 | 1975-09-25 | 564 SOUTHERN BOULEVARD, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12060513 | 0235500 | 1975-08-28 | 564 SOUTHERN BOULVARD, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-22 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-22 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State