Search icon

MI PUEBLO YAMASA DELI GROCERY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3311 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
JOSE FROMETA Chief Executive Officer 3202 CHURCH AVE, BROOKLYN, NY, United States, 11226

Licenses

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

History

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)

Filings

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

Fine And Fees

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