Search icon

SMITH GROCERY CORPORATION

Company Details

Name: SMITH GROCERY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 865014
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: JU PYO KIM, 41-41 75TH ST., ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH GROCERY CORPORATION DOS Process Agent JU PYO KIM, 41-41 75TH ST., ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-115202 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
B016133-3 1983-08-31 CERTIFICATE OF INCORPORATION 1983-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
140351 WH VIO INVOICED 2010-04-14 75 WH - W&M Hearable Violation
319523 CNV_SI INVOICED 2010-04-12 20 SI - Certificate of Inspection fee (scales)
118537 TS VIO INVOICED 2009-05-12 1500 TS - State Fines (Tobacco)
118538 TP VIO INVOICED 2009-05-12 3000 TP - Tobacco Fine Violation
118539 SS VIO INVOICED 2009-05-12 100 SS - State Surcharge (Tobacco)
902001 RENEWAL INVOICED 2008-12-22 110 CRD Renewal Fee
902000 CNV_TFEE INVOICED 2008-12-22 2.200000047683716 WT and WH - Transaction Fee
105608 TS VIO INVOICED 2008-10-01 500 TS - State Fines (Tobacco)
105607 SS VIO INVOICED 2008-10-01 50 SS - State Surcharge (Tobacco)
105609 TP VIO INVOICED 2008-10-01 750 TP - Tobacco Fine Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State