Search icon

DE TODO SUPERMARKET CORP.

Company Details

Name: DE TODO SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1986 (39 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 1049951
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-424-8969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DE TODO SUPERMARKET CORP. DOS Process Agent 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JOSE ESPINAL Chief Executive Officer 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1048548-DCA Inactive Business 2003-07-30 2020-12-31

History

Start date End date Type Value
2017-06-06 2023-11-16 Address 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, 11373, 2741, USA (Type of address: Service of Process)
1995-07-18 2023-11-16 Address 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, 11373, 2741, USA (Type of address: Chief Executive Officer)
1995-07-18 2017-06-06 Address 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, 11373, 2741, USA (Type of address: Principal Executive Office)
1995-07-18 2017-06-06 Address 91-04 43RD AVE, 2ND FLOOR, ELMHURST, NY, 11373, 2741, USA (Type of address: Service of Process)
1986-01-14 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116000562 2023-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-23
200121060420 2020-01-21 BIENNIAL STATEMENT 2020-01-01
170606006684 2017-06-06 BIENNIAL STATEMENT 2016-01-01
140213002028 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120202002125 2012-02-02 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3168912 OL VIO INVOICED 2020-03-12 500 OL - Other Violation
3168911 CL VIO INVOICED 2020-03-12 350 CL - Consumer Law Violation
3144492 OL VIO CREDITED 2020-01-15 250 OL - Other Violation
3144491 CL VIO CREDITED 2020-01-15 175 CL - Consumer Law Violation
3143852 SCALE-01 INVOICED 2020-01-14 20 SCALE TO 33 LBS
2920236 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2785399 SCALE-01 INVOICED 2018-05-02 40 SCALE TO 33 LBS
2785673 OL VIO INVOICED 2018-05-02 75 OL - Other Violation
2583382 LL VIO CREDITED 2017-03-31 500 LL - License Violation
2571249 SCALE-01 INVOICED 2017-03-07 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-06 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2020-01-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2020-01-06 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2018-04-25 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-07-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-07-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State