Search icon

BAY VILLAGE MINI MART, INC.

Company Details

Name: BAY VILLAGE MINI MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2002 (23 years ago)
Date of dissolution: 20 Aug 2013
Entity Number: 2726664
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 205-11 35TH AVE, BAYSIDE, NY, United States, 11361
Principal Address: 205-11 35TH AVE, DOUGLASTON, NY, United States, 11361

Contact Details

Phone +1 718-352-4429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-11 35TH AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
GYUN-SHIK PARK Chief Executive Officer 248-53 54TH AVE, DOUGLASTON, NY, United States, 11362

Licenses

Number Status Type Date End date
1105583-DCA Inactive Business 2002-04-10 2013-12-31
1101780-DCA Inactive Business 2002-02-14 2012-03-31

History

Start date End date Type Value
2008-02-19 2010-02-24 Address 205-11 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-02-24 Address 205-11 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2008-02-19 2010-02-24 Address 205-11 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-02-04 2008-02-19 Address 205-11 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820000177 2013-08-20 CERTIFICATE OF DISSOLUTION 2013-08-20
111201000096 2011-12-01 ANNULMENT OF DISSOLUTION 2011-12-01
DP-1938793 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100224002739 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080219002048 2008-02-19 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
557558 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
602678 RENEWAL INVOICED 2010-01-15 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
557559 RENEWAL INVOICED 2009-10-19 110 CRD Renewal Fee
108661 CL VIO INVOICED 2009-07-10 600 CL - Consumer Law Violation
309964 CNV_SI INVOICED 2009-07-07 60 SI - Certificate of Inspection fee (scales)
304590 CNV_SI INVOICED 2008-05-01 80 SI - Certificate of Inspection fee (scales)
602679 RENEWAL INVOICED 2008-02-29 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
92678 WH VIO INVOICED 2008-01-15 150 WH - W&M Hearable Violation
298549 CNV_SI INVOICED 2008-01-02 80 SI - Certificate of Inspection fee (scales)
557560 RENEWAL INVOICED 2007-11-08 110 CRD Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State