Name: | LITTLE MINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2001 (24 years ago) |
Entity Number: | 2595015 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE MALLUL | Chief Executive Officer | C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MOSHE MALLUL | DOS Process Agent | C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-14 | 2017-01-06 | Address | C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-01-27 | 2015-01-14 | Address | C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-01-17 | 2011-01-27 | Address | 301 EAST 75TH STREET, APT. 10F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006647 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150114007100 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130213002193 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110127002615 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
010117000683 | 2001-01-17 | CERTIFICATE OF INCORPORATION | 2001-01-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
290147 | CNV_SI | INVOICED | 2007-02-02 | 80 | SI - Certificate of Inspection fee (scales) |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State