Name: | CONSUELO MINI MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2758227 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 RALPH AVENUE, BROOKLYN, NY, United States, 11233 |
Principal Address: | 444 RALPH AVE, BROOKLYN, NY, United States, 11233 |
Contact Details
Phone +1 718-778-3396
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 RALPH AVENUE, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
ANTONIO M CARPIO | Chief Executive Officer | 444 RALPH AVE, BROOKLYN, NY, United States, 11233 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1118759-DCA | Inactive | Business | 2002-08-20 | 2007-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1848291 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050106002050 | 2005-01-06 | BIENNIAL STATEMENT | 2004-04-01 |
020423000818 | 2002-04-23 | CERTIFICATE OF INCORPORATION | 2002-04-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
77197 | WH VIO | INVOICED | 2006-08-28 | 250 | WH - W&M Hearable Violation |
283127 | CNV_SI | INVOICED | 2006-08-17 | 20 | SI - Certificate of Inspection fee (scales) |
553082 | RENEWAL | INVOICED | 2005-10-17 | 110 | CRD Renewal Fee |
59416 | SS VIO | INVOICED | 2005-02-16 | 50 | SS - State Surcharge (Tobacco) |
1480401 | TP VIO | INVOICED | 2005-02-16 | 750 | TP - Tobacco Fine Violation |
59417 | TS VIO | INVOICED | 2005-02-16 | 500 | TS - State Fines (Tobacco) |
553081 | RENEWAL | INVOICED | 2003-12-08 | 110 | CRD Renewal Fee |
15943 | TP VIO | INVOICED | 2002-09-23 | 750 | TP - Tobacco Fine Violation |
497696 | LICENSE | INVOICED | 2002-08-20 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State