Name: | WEST SIDE MINI MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1986 (39 years ago) |
Entity Number: | 1054807 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 96 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Principal Address: | 96 MAIN ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
ARVIND N. SHAH | Chief Executive Officer | 96 MAIN STREET, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2010-01-27 | Address | C/O ARVIND N. SHAH, 96 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2004-01-07 | Address | 96 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2025-04-24 | Address | 96 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2025-04-24 | Address | 96 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1986-01-31 | 1993-06-08 | Address | 92 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001354 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
140306002106 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120127002952 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100127002437 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080116003256 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State