Search icon

NAVY MINIMART INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
AMANDEEP S KANG Chief Executive Officer 3901 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1071890-DCA Inactive Business 2001-01-30 2004-12-31

History

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)

Filings

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

Fine And Fees

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