Name: | NAVY MINIMART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2000 (24 years ago) |
Date of dissolution: | 29 Jan 2004 |
Entity Number: | 2559161 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3901 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-851-0989
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3901 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
AMANDEEP S KANG | Chief Executive Officer | 3901 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1071890-DCA | Inactive | Business | 2001-01-30 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-03 | 2002-09-27 | Address | 72 EAST OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040129000877 | 2004-01-29 | CERTIFICATE OF DISSOLUTION | 2004-01-29 |
020927002369 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
001003000066 | 2000-10-03 | CERTIFICATE OF INCORPORATION | 2000-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
24787 | TP VIO | INVOICED | 2003-11-06 | 2500 | TP - Tobacco Fine Violation |
24393 | TP VIO | INVOICED | 2003-03-13 | 750 | TP - Tobacco Fine Violation |
482412 | RENEWAL | INVOICED | 2002-12-11 | 110 | CRD Renewal Fee |
432409 | LICENSE | INVOICED | 2001-01-30 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State