Search icon

Q10 MINI MART INC.

Company Details

Name: Q10 MINI MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2525303
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 WEST 29TH STREET, STE. 11E, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-846-0049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O S. GROVER & CO. DOS Process Agent 146 WEST 29TH STREET, STE. 11E, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1067352-DCA Inactive Business 2000-12-05 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1818508 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000627000057 2000-06-27 CERTIFICATE OF INCORPORATION 2000-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-03 No data 10105 LEFFERTS BLVD, Queens, SOUTH RICHMOND HILL, NY, 11419 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-21 No data 10105 LEFFERTS BLVD, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
543452 RENEWAL INVOICED 2006-11-20 110 CRD Renewal Fee
70762 TS VIO INVOICED 2006-02-21 500 TS - State Fines (Tobacco)
70763 SS VIO INVOICED 2006-02-21 50 SS - State Surcharge (Tobacco)
70761 TP VIO INVOICED 2006-02-21 750 TP - Tobacco Fine Violation
543453 RENEWAL INVOICED 2004-11-10 110 CRD Renewal Fee
22449 PL VIO INVOICED 2003-02-26 300 PL - Padlock Violation
543454 RENEWAL INVOICED 2003-01-24 110 CRD Renewal Fee
400047 LICENSE INVOICED 2000-12-05 130 Cigarette Retail Dealer License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State