Search icon

THE MINI MARKETER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MINI MARKETER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099741
ZIP code: 10601
County: Nassau
Place of Formation: New York
Principal Address: 521 S MAIN ST, WEST HARTFORD, CT, United States, 06110
Address: 44 CHURCH STREET, SUITE 200, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR S TRAEGER, CPA DOS Process Agent 44 CHURCH STREET, SUITE 200, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ILANA L TRAEGER Chief Executive Officer 521 S MAIN ST, WEST HARTFORD, CT, United States, 06110

History

Start date End date Type Value
2003-01-14 2020-12-22 Address 44 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-03-25 2020-12-22 Address 49 INTERVALE AVE, FARMINDFALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-03-25 2003-01-14 Address 170 HAMILTON AVE, ROOM 211, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1999-03-25 2003-01-14 Address 170 HAMILTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-01-07 1999-03-25 Address 49 INTERVALE AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060535 2020-12-22 BIENNIAL STATEMENT 2019-01-01
190214000518 2019-02-14 CERTIFICATE OF AMENDMENT 2019-02-14
150127006135 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130118002439 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110128002337 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State