Name: | ANGELO MINI MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 06 Jan 2022 |
Entity Number: | 2482616 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-38 CORONA AVE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-699-3831
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90-38 CORONA AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
TINA KIM | Chief Executive Officer | 90-38 CORONA AVE, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1070121-DCA | Inactive | Business | 2001-01-04 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2022-07-05 | Address | 90-38 CORONA AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2022-07-05 | Address | 90-38 CORONA AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2000-03-08 | 2022-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-08 | 2002-03-07 | Address | 90-38 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220705003274 | 2022-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-06 |
200311060250 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
160303007201 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140311006696 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120503002096 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3124536 | PL VIO | INVOICED | 2019-12-09 | 500 | PL - Padlock Violation |
3122377 | PL VIO | CREDITED | 2019-12-03 | 1300 | PL - Padlock Violation |
3118630 | PL VIO | CREDITED | 2019-11-22 | 1500 | PL - Padlock Violation |
3116396 | PL VIO | VOIDED | 2019-11-18 | 500 | PL - Padlock Violation |
2919202 | TO VIO | INVOICED | 2018-10-29 | 14000 | 'TO - Tobacco Other |
2913574 | OL VIO | INVOICED | 2018-10-22 | 75 | OL - Other Violation |
2913624 | SCALE-01 | INVOICED | 2018-10-22 | 20 | SCALE TO 33 LBS |
2819636 | TO VIO | INVOICED | 2018-07-31 | 2000 | 'TO - Tobacco Other |
2739291 | TO VIO | INVOICED | 2018-02-05 | 12000 | 'TO - Tobacco Other |
2705525 | TO VIO | CREDITED | 2017-12-05 | 6250 | 'TO - Tobacco Other |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-09 | Settlement (Pre-Hearing) | BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY | 1 | 1 | No data | No data |
2018-10-12 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
2018-04-18 | Hearing Decision | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | No data | 1 | No data |
2017-11-12 | Hearing Decision | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | No data | 1 | No data |
2017-11-12 | Hearing Decision | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 11 | No data | 11 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State