Search icon

1035 RUTLAND GROCERY DELI CORP.

Print

Details

Entity Number 2724838

Status Inactive

Name1035 RUTLAND GROCERY DELI CORP.

CountyKings

Date of registration 29 Jan 2002 (23 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1035 RUTLAND ROAD, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address

MOHAMMED AHMED

Chief Executive Officer

1035 RUTLAND RD, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date

1115595-DCA

Inactive

Business

2004-05-05

2007-12-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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