Search icon

LIC MINI MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIC MINI MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2002 (23 years ago)
Date of dissolution: 12 Dec 2016
Entity Number: 2821469
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 26-18 21ST STREET, LONG ISLAND CITY, NY, United States, 11102
Principal Address: 34-10 33RD ST #4C, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-545-1105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-18 21ST STREET, LONG ISLAND CITY, NY, United States, 11102

Chief Executive Officer

Name Role Address
SHELINA AKTAR Chief Executive Officer 26-18 21ST ST, LONG ISLAND CITY, NY, United States, 11102

Licenses

Number Status Type Date End date
1327833-DCA Inactive Business 2009-07-31 2017-12-31
1286138-DCA Inactive Business 2008-05-21 2010-12-31
1205973-DCA Inactive Business 2005-08-08 2006-03-31

History

Start date End date Type Value
2006-10-04 2010-10-15 Address 26-18 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-04 Address 34-10 33RD ST #4C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2002-10-10 2012-11-02 Address 26-18 21ST STREET, LIC, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161212000747 2016-12-12 CERTIFICATE OF DISSOLUTION 2016-12-12
141009007237 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121102002307 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101015002437 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081210002818 2008-12-10 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2217620 WM VIO INVOICED 2015-11-17 25 WM - W&M Violation
2217619 OL VIO INVOICED 2015-11-17 250 OL - Other Violation
2214720 SCALE-01 INVOICED 2015-11-12 20 SCALE TO 33 LBS
2213497 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1922737 SCALE-01 INVOICED 2014-12-23 20 SCALE TO 33 LBS
1530527 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee
199043 WH VIO INVOICED 2012-11-29 50 WH - W&M Hearable Violation
339211 CNV_SI INVOICED 2012-10-25 20 SI - Certificate of Inspection fee (scales)
971526 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
90424 INTEREST INVOICED 2009-11-23 69.66999816894531 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-09 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2015-11-09 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State