Search icon

TURNEUR MINI DELI INC.

Company Details

Name: TURNEUR MINI DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1778668
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 450 TURNEUR AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-324-9037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 TURNEUR AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
HECTOR SANTIAGO Chief Executive Officer 450 TURNEUR AVE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1166364-DCA Inactive Business 2004-05-04 2004-12-31

History

Start date End date Type Value
1997-12-30 2002-01-02 Address 450 TURNEUR AVE, BRONX, NY, 10473, 1621, USA (Type of address: Chief Executive Officer)
1996-03-18 1997-12-30 Address 450 TURNEUR AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1996-03-18 2002-01-02 Address 452 TURNEUR AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1993-12-09 2002-01-02 Address 450 TURNEUR AVE., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753323 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020102002503 2002-01-02 BIENNIAL STATEMENT 2001-12-01
000121002374 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971230002242 1997-12-30 BIENNIAL STATEMENT 1997-12-01
960318002044 1996-03-18 BIENNIAL STATEMENT 1995-12-01
931209000409 1993-12-09 CERTIFICATE OF INCORPORATION 1993-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
622348 LICENSE INVOICED 2004-05-10 55 Cigarette Retail Dealer License Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State