Search icon

PARKWAY SUPERMARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKWAY SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832557
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 100 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-266-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEONG YUN DOS Process Agent 100 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JEONG YUN Chief Executive Officer 100 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1125582-DCA Inactive Business 2002-10-15 2012-03-31

History

Start date End date Type Value
2023-03-31 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-18 2010-07-13 Address 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1983-04-04 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-04 1983-04-18 Address 53 BERRY HILL RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002330 2011-06-02 BIENNIAL STATEMENT 2011-04-01
100713002227 2010-07-13 BIENNIAL STATEMENT 2009-04-01
A970972-3 1983-04-18 CERTIFICATE OF AMENDMENT 1983-04-18
A969260-3 1983-04-12 CERTIFICATE OF AMENDMENT 1983-04-12
A966253-3 1983-04-04 CERTIFICATE OF INCORPORATION 1983-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199332 WH VIO INVOICED 2012-07-18 720 WH - W&M Hearable Violation
337862 CNV_SI INVOICED 2012-05-24 180 SI - Certificate of Inspection fee (scales)
124240 CL VIO INVOICED 2011-07-21 500 CL - Consumer Law Violation
109314 CL VIO INVOICED 2011-07-15 500 CL - Consumer Law Violation
171763 WS VIO INVOICED 2011-04-12 60 WS - W&H Non-Hearable Violation
323615 CNV_SI INVOICED 2011-03-29 180 SI - Certificate of Inspection fee (scales)
140758 WH VIO INVOICED 2010-11-05 125 WH - W&M Hearable Violation
601135 RENEWAL INVOICED 2010-03-11 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
601136 RENEWAL INVOICED 2010-01-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
307994 CNV_SI INVOICED 2009-02-23 180 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2013-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DURSO,
Party Role:
Plaintiff
Party Name:
PARKWAY SUPERMARKET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PARKWAY SUPERMARKET, INC.
Party Role:
Plaintiff
Party Name:
AN, CHANG JOO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State