Search icon

BEST MARKET OF TRIBECA, INC.

Print

Details

Entity Number 4843509

Status Inactive

NameBEST MARKET OF TRIBECA, INC.

CountyNew York

Date of registration 02 Nov 2015 (9 years ago)

Date of dissolution 14 Feb 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Address ZIP code 12210

Principal Address 1 LEXINGTON AVE, BETHPAGE, NY, United States, 11714

Principal Address ZIP code 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DELANEY CORPORATE SERVICES, LTD.

DOS Process Agent

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address

DELANEY CORPORATE SERVICES, LTD.

Agent

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address

REBECCA PHILBERT

Chief Executive Officer

1 LEXINGTON AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value

2018-10-31

2019-11-13

Address

1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

2018-10-31

2019-07-09

Address

1 LEXINGTON AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

2015-11-02

2018-10-31

Address

1 LEXINGTON AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200214000234

2020-02-14

CERTIFICATE OF MERGER

2020-02-14

191113060349

2019-11-13

BIENNIAL STATEMENT

2019-11-01

190709000058

2019-07-09

CERTIFICATE OF CHANGE

2019-07-09

181031006042

2018-10-31

BIENNIAL STATEMENT

2017-11-01

151102010265

2015-11-02

CERTIFICATE OF INCORPORATION

2015-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-05-03

316 GREENWICH ST, Manhattan, NEW YORK, NY, 10013

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-11-30

316 GREENWICH ST, Manhattan, NEW YORK, NY, 10013

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2667800

DCA-SUS

CREDITED

2017-09-20

100

Suspense Account

2667801

PROCESSING

INVOICED

2017-09-20

100

License Processing Fee

2611457

PL VIO

INVOICED

2017-05-12

3400

PL - Padlock Violation

2611462

WM VIO

INVOICED

2017-05-12

600

WM - W&M Violation

2611461

OL VIO

INVOICED

2017-05-12

250

OL - Other Violation

2532191

PL VIO

CREDITED

2017-01-13

3400

PL - Padlock Violation

2532246

WM VIO

CREDITED

2017-01-13

600

WM - W&M Violation

2532205

OL VIO

CREDITED

2017-01-13

250

OL - Other Violation

2508508

PL VIO

CREDITED

2016-12-09

500

PL - Padlock Violation

2507387

OL VIO

CREDITED

2016-12-08

125

OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2016-11-30

Default Decision

NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA.

1

1

2016-11-30

Default Decision

UNLIC STOOPLINE STAND

1

1

2016-11-30

Default Decision

PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE

1

1

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts