Name: | EL MERCADITO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2000 (25 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 2510995 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 274 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-628-4816
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
SUZAN AWAWADEH | Chief Executive Officer | 7714 BROADWAY AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
618872 | No data | Retail grocery store | No data | No data | 274 KNICKERBOCKER AVE, BROOKLYN, NY, 11237 |
2072505-1-DCA | Active | Business | 2018-06-04 | 2023-11-30 | No data |
1071342-DCA | Active | Business | 2001-01-23 | 2024-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2023-11-03 | Address | 7714 BROADWAY AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2023-11-03 | Address | 274 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2002-04-18 | 2006-05-19 | Address | 274 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2006-05-19 | Address | 274 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2000-05-17 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001363 | 2023-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-05 |
100609002930 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080527002556 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060519003071 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040520002146 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614011 | SCALE-01 | INVOICED | 2023-03-10 | 20 | SCALE TO 33 LBS |
3553548 | RENEWAL | INVOICED | 2022-11-14 | 200 | Tobacco Retail Dealer Renewal Fee |
3378614 | RENEWAL | INVOICED | 2021-10-06 | 200 | Electronic Cigarette Dealer Renewal |
3362551 | SCALE-01 | INVOICED | 2021-08-23 | 20 | SCALE TO 33 LBS |
3259512 | RENEWAL | INVOICED | 2020-11-18 | 200 | Tobacco Retail Dealer Renewal Fee |
3111283 | RENEWAL | INVOICED | 2019-11-02 | 200 | Electronic Cigarette Dealer Renewal |
3069971 | CL VIO | INVOICED | 2019-08-05 | 262.5 | CL - Consumer Law Violation |
3069972 | OL VIO | INVOICED | 2019-08-05 | 250 | OL - Other Violation |
3070091 | SCALE-01 | INVOICED | 2019-08-05 | 20 | SCALE TO 33 LBS |
2919942 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-22 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2019-07-22 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-11-08 | Pleaded | ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS | 1 | 1 | No data | No data |
2016-05-19 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
2016-05-19 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-05-19 | Pleaded | NO RECEIPT GIVEN UPON REQUEST | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State