Name: | MI PUEBLO YAMASA DELI GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2000 (25 years ago) |
Entity Number: | 2489301 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 3311 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Principal Address: | 503 W 170TH ST, NEW YORK, NY, United States, 10032 |
Contact Details
Phone +1 718-999-9999
Phone +1 718-344-0134
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3311 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
JOSE FROMETA | Chief Executive Officer | 3202 CHURCH AVE, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250597-DCA | Inactive | Business | 2007-03-23 | 2009-12-31 |
1057273-DCA | Inactive | Business | 2000-09-27 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-30 | 2006-09-19 | Address | 3202 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2000-03-22 | 2006-03-30 | Address | 3202 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060919000495 | 2006-09-19 | CERTIFICATE OF CHANGE | 2006-09-19 |
060330002556 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
000322000699 | 2000-03-22 | CERTIFICATE OF INCORPORATION | 2000-03-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
305357 | CNV_SI | INVOICED | 2008-11-12 | 20 | SI - Certificate of Inspection fee (scales) |
826743 | RENEWAL | INVOICED | 2007-12-07 | 110 | CRD Renewal Fee |
826742 | LICENSE | INVOICED | 2007-03-26 | 55 | Cigarette Retail Dealer License Fee |
77087 | WH VIO | INVOICED | 2006-05-16 | 175 | WH - W&M Hearable Violation |
286147 | CNV_SI | INVOICED | 2006-05-12 | 20 | SI - Certificate of Inspection fee (scales) |
434378 | RENEWAL | INVOICED | 2005-12-01 | 110 | CRD Renewal Fee |
434380 | RENEWAL | INVOICED | 2003-11-25 | 110 | CRD Renewal Fee |
434379 | RENEWAL | INVOICED | 2001-12-07 | 110 | CRD Renewal Fee |
401767 | LICENSE | INVOICED | 2000-09-27 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State