Entity Number 2724838
Status Inactive
Name1035 RUTLAND GROCERY DELI CORP.
CountyKings
Date of registration 29 Jan 2002 (23 years ago) 29 Jan 2002
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1035 RUTLAND ROAD, BROOKLYN, NY, United States, 11212
Address ZIP code 11212
Principal Address 1035 RUTLAND RD, BROOKLYN, NY, United States, 11212
Principal Address ZIP code 11212
Contact Details
Phone +1 718-774-4840
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1035 RUTLAND ROAD, BROOKLYN, NY, United States, 11212
MOHAMMED AHMED
Chief Executive Officer
1035 RUTLAND RD, BROOKLYN, NY, United States, 11212
1115595-DCA
Inactive
Business
2004-05-05
2007-12-31
2004-01-26
2006-02-09
Address
1035 RUTLAND RD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2004-01-26
2006-02-09
Address
1035 RUTLAND RD, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2002-01-29
2006-02-09
Address
1035 RUTLAND RD., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
DP-1847289
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
060209002920
2006-02-09
BIENNIAL STATEMENT
2006-01-01
040126002583
2004-01-26
BIENNIAL STATEMENT
2004-01-01
020129000619
2002-01-29
CERTIFICATE OF INCORPORATION
2002-01-29
75442
TP VIO
INVOICED
2006-12-04
1500
TP - Tobacco Fine Violation
75441
SS VIO
INVOICED
2006-12-04
100
SS - State Surcharge (Tobacco)
75443
TS VIO
INVOICED
2006-12-04
1000
TS - State Fines (Tobacco)
601345
RENEWAL
INVOICED
2005-12-29
110
CRD Renewal Fee
601346
RENEWAL
INVOICED
2004-05-07
110
Cigarette Retail Dealer Renewal Fee
15886
TP VIO
INVOICED
2002-12-30
750
TP - Tobacco Fine Violation
601344
LICENSE
INVOICED
2002-07-17
85
Cigarette Retail Dealer License Fee
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts