Search icon

LEONEL MINI MARKET INC.

Company Details

Name: LEONEL MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1763597
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 247 EAST 149TH STREET, NEW YORK, NY, United States, 10451
Principal Address: 273 WEST 131ST ST, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-690-6146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO CAMPOSANO Chief Executive Officer 273 WEST 131ST STREET, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
MANUEL VIDAL DOS Process Agent 247 EAST 149TH STREET, NEW YORK, NY, United States, 10451

Licenses

Number Status Type Date End date
1070551-DCA Inactive Business 2008-12-12 2011-12-31

History

Start date End date Type Value
2007-10-26 2009-12-07 Address 273 WEST 131ST STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1998-01-26 2007-10-26 Address 273 WEST 131ST STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1996-01-16 1998-01-26 Address 273 WEST 131ST ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1993-10-13 1998-01-26 Address 247 EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935651 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091207002275 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071026002882 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051208003175 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031017002308 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2912761 SCALE-01 INVOICED 2018-10-19 20 SCALE TO 33 LBS
2546746 SCALE-01 INVOICED 2017-02-03 20 SCALE TO 33 LBS
2264180 PROCESSING INVOICED 2016-01-26 40 License Processing Fee
2264179 DCA-SUS CREDITED 2016-01-26 40 Suspense Account
2257593 SCALE-01 INVOICED 2016-01-13 20 SCALE TO 33 LBS
2240771 LICENSE CREDITED 2015-12-23 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1949402 SCALE-01 INVOICED 2015-01-26 20 SCALE TO 33 LBS
345608 CNV_SI INVOICED 2013-03-26 20 SI - Certificate of Inspection fee (scales)
168556 WH VIO INVOICED 2011-02-17 25 WH - W&M Hearable Violation
322607 CNV_SI INVOICED 2011-02-14 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State