Name: | LUCKY DIAZ MINI MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1999 (26 years ago) |
Entity Number: | 2350232 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | FELIX DIAZ, 3518 BROADWAY, NEW YORK, NY, United States, 10031 |
Principal Address: | 3518 BROADWAY, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 212-926-8479
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FELIX DIAZ, 3518 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
FELIX DIAZ | Chief Executive Officer | 3518 BROADWAY, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1005439-DCA | Inactive | Business | 2011-04-01 | 2018-03-31 |
1046604-DCA | Inactive | Business | 2006-11-06 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2011-03-09 | Address | 3518 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
1999-02-26 | 2009-01-27 | Address | FELIX DIAZ, 3518 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110309002443 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090127002954 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
060712000256 | 2006-07-12 | ANNULMENT OF DISSOLUTION | 2006-07-12 |
DP-1658491 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990226000018 | 1999-02-26 | CERTIFICATE OF INCORPORATION | 1999-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2641333 | LL VIO | INVOICED | 2017-07-13 | 250 | LL - License Violation |
2629119 | SCALE-01 | INVOICED | 2017-06-22 | 60 | SCALE TO 33 LBS |
2511186 | RENEWAL | INVOICED | 2016-12-13 | 110 | Cigarette Retail Dealer Renewal Fee |
2391533 | LL VIO | INVOICED | 2016-08-01 | 250 | LL - License Violation |
2390455 | SCALE-01 | INVOICED | 2016-07-28 | 60 | SCALE TO 33 LBS |
2304987 | RENEWAL | INVOICED | 2016-03-21 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2073003 | SCALE-01 | INVOICED | 2015-05-07 | 60 | SCALE TO 33 LBS |
1904047 | RENEWAL | INVOICED | 2014-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1656673 | OL VIO | INVOICED | 2014-04-18 | 150 | OL - Other Violation |
1651346 | LL VIO | INVOICED | 2014-04-14 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-16 | Pleaded | DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. | 1 | 1 | No data | No data |
2016-07-20 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 1 | 1 | No data | No data |
2014-02-12 | Default Decision | DCA COMPLAINT SIGN NOT POSTED AT ALL | 1 | No data | 1 | No data |
2014-02-12 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2014-02-12 | Default Decision | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | No data | 1 | No data |
2014-02-12 | Default Decision | STORE OWNER/OPERATOR LEASED OE PERMITTED ANTOHER PERSON TO OPERATE A STOOP LINE STAND ON THE SIDEWALK ADJACENT TO THE STORE | 1 | No data | 1 | No data |
2014-02-12 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State