Name: | TAWA RETAIL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2020 (4 years ago) |
Entity Number: | 5906856 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | California |
Foreign Legal Name: | TAWA RETAIL GROUP, INC. |
Address: | 100 Varick Ave, Brooklyn, NY, United States, 11237 |
Principal Address: | 6338 Regio Ave, Buena Park, CA, United States, 90620 |
Name | Role | Address |
---|---|---|
JOSEPH LEE | DOS Process Agent | 100 Varick Ave, Brooklyn, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ALICE CHEN | Chief Executive Officer | 6338 REGIO AVE, BUENA PARK, CA, United States, 90620 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
746754 | Retail grocery store | No data | No data | No data | 1500 OLD COUNTRY ROAD, WESTBURY, NY, 11590 | No data |
0081-22-132411 | Alcohol sale | 2022-03-24 | 2022-03-24 | 2025-02-28 | 1500 OLD COUNTRY RD, WESTBURY, New York, 11590 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 6338 REGIO AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-12-12 | Address | 6338 REGIO AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-12-12 | Address | 100 Varick Ave, Brooklyn, NY, 11237, USA (Type of address: Service of Process) |
2021-09-08 | 2023-06-22 | Address | 6338 REGIO AVE., BUENA PARK, CA, 90620, USA (Type of address: Service of Process) |
2020-12-31 | 2021-09-08 | Address | 6338 REGIO AVE., BUENA PARK, CA, 90620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002355 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
230622004247 | 2023-06-22 | BIENNIAL STATEMENT | 2022-12-01 |
210908000808 | 2021-08-03 | CERTIFICATE OF AMENDMENT | 2021-08-03 |
201231000366 | 2020-12-31 | APPLICATION OF AUTHORITY | 2020-12-31 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State