3484 BROADWAY MINI-MARKET, INC.

Name: | 3484 BROADWAY MINI-MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050345 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 3484 BROADWAY, NEW YORK, NY, United States, 10031 |
Principal Address: | 607 W 139TH ST / APT 5D, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 212-567-2355
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3484 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
RAMON PERALTA | Chief Executive Officer | 607 W 139TH ST / APT 5-D, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006374-DCA | Inactive | Business | 2014-04-16 | 2018-03-31 |
2003370-881-DCA | Inactive | Business | 2014-02-07 | 2017-12-31 |
1281161-DCA | Inactive | Business | 2008-04-07 | 2012-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2006-07-11 | Address | 607 W 139TH ST, APT 5-D, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2004-07-23 | Address | 607 WEST139TH STREET, APT. 5-D, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-07-11 | Address | 3484 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
1996-07-23 | 2006-07-11 | Address | 3484 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108000323 | 2014-01-08 | ANNULMENT OF DISSOLUTION | 2014-01-08 |
DP-1936372 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100816002486 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
060711002150 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040723002122 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3128466 | OL VIO | INVOICED | 2019-12-16 | 250 | OL - Other Violation |
3125814 | SCALE-01 | INVOICED | 2019-12-11 | 20 | SCALE TO 33 LBS |
2727566 | CL VIO | INVOICED | 2018-01-11 | 175 | CL - Consumer Law Violation |
2727528 | CL VIO | CREDITED | 2018-01-11 | 450 | CL - Consumer Law Violation |
2726334 | SCALE-01 | INVOICED | 2018-01-09 | 20 | SCALE TO 33 LBS |
2607189 | SCALE-01 | INVOICED | 2017-05-08 | 20 | SCALE TO 33 LBS |
2395606 | SCALE-01 | INVOICED | 2016-08-03 | 20 | SCALE TO 33 LBS |
2319071 | RENEWAL | INVOICED | 2016-04-06 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2296030 | INTEREST | CREDITED | 2016-03-10 | 0.75 | Interest Payment |
2292725 | DCA-PP-LF01 | CREDITED | 2016-03-06 | 50 | Payment Plan Late Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-05 | Pleaded | BUSINESS SELLS OR OFFERS FOR SALE LOOSE FILL PACKAGING MADE OF POLYSTYRENE FOAM | 1 | 1 | No data | No data |
2018-01-03 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-04-27 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-04-27 | Settlement (Pre-Hearing) | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 5 | 5 | No data | No data |
2014-01-31 | Default Decision | ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State