Name: | MIDTOWN MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2923823 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 8-10 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-921-0024
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDTOWN MARKET INC. | DOS Process Agent | 8-10 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD SUK-KYOO SIM | Chief Executive Officer | 8-10 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-138741 | No data | Alcohol sale | 2023-07-24 | 2023-07-24 | 2025-06-30 | 2074 JERICHO TPKE, EAST NORTHPORT, New York, 11731 | Restaurant |
1167655-DCA | Inactive | Business | 2004-05-18 | No data | 2006-03-31 | No data | No data |
1155442-DCA | Inactive | Business | 2003-11-06 | No data | 2010-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2013-08-23 | Address | 1081 WESTMINSTER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2005-08-30 | 2013-08-23 | Address | 8 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-08-30 | 2013-08-23 | Address | 8 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-06-26 | 2007-06-13 | Address | 1081 WESTMINSTER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629006268 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130823006157 | 2013-08-23 | BIENNIAL STATEMENT | 2013-06-01 |
110718002307 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090603002551 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070613002608 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050830002960 | 2005-08-30 | BIENNIAL STATEMENT | 2005-06-01 |
030626000010 | 2003-06-26 | CERTIFICATE OF INCORPORATION | 2003-06-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143643 | CL VIO | INVOICED | 2011-04-29 | 2250 | CL - Consumer Law Violation |
117144 | TS VIO | INVOICED | 2009-07-22 | 500 | TS - State Fines (Tobacco) |
117145 | SS VIO | INVOICED | 2009-07-22 | 50 | SS - State Surcharge (Tobacco) |
117143 | TP VIO | INVOICED | 2009-07-22 | 750 | TP - Tobacco Fine Violation |
615117 | RENEWAL | INVOICED | 2008-10-23 | 110 | CRD Renewal Fee |
615115 | RENEWAL | INVOICED | 2006-10-04 | 110 | CRD Renewal Fee |
49848 | PL VIO | INVOICED | 2005-08-10 | 300 | PL - Padlock Violation |
615116 | RENEWAL | INVOICED | 2004-10-06 | 110 | CRD Renewal Fee |
617665 | LICENSE | INVOICED | 2004-05-25 | 160 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
577627 | LICENSE | INVOICED | 2003-11-13 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State