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