Search icon

MINA CORNER DELI INC.

Company Details

Name: MINA CORNER DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1998 (27 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 2293889
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1225 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-382-5502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISSA SHEHATA Chief Executive Officer 1225 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1053411-DCA Inactive Business 2000-11-20 2019-12-31

History

Start date End date Type Value
2000-09-15 2014-09-17 Address 1225 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180615000652 2018-06-15 CERTIFICATE OF DISSOLUTION 2018-06-15
140917006563 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120920002148 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100910002814 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828002319 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2724648 CL VIO INVOICED 2018-01-03 175 CL - Consumer Law Violation
2724131 SCALE-01 INVOICED 2018-01-02 20 SCALE TO 33 LBS
2703559 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2323372 SCALE-01 INVOICED 2016-04-11 20 SCALE TO 33 LBS
2210349 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2120592 SCALE-01 INVOICED 2015-07-06 20 SCALE TO 33 LBS
1530039 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee
350647 CNV_SI INVOICED 2013-08-29 20 SI - Certificate of Inspection fee (scales)
343373 CNV_SI INVOICED 2012-10-16 20 SI - Certificate of Inspection fee (scales)
426000 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State