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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 TURNEUR AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
HECTOR SANTIAGO | Chief Executive Officer | 450 TURNEUR AVE, BRONX, NY, United States, 10473 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1166364-DCA | Inactive | Business | 2004-05-04 | 2004-12-31 |
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) |
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 |
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