Name: | MANAV CONVENIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2003 (22 years ago) |
Entity Number: | 2934762 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-01 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105 |
Principal Address: | 36-01 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-777-3746
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOGITA V PATEL | Chief Executive Officer | 36-01 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-01 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1152330-DCA | Inactive | Business | 2003-09-24 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-30 | 2007-08-01 | Address | 36-01 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110808002452 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090727002928 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070801002366 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050930002588 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030725000149 | 2003-07-25 | CERTIFICATE OF INCORPORATION | 2003-07-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3261280 | RENEWAL | INVOICED | 2020-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
2935559 | RENEWAL | INVOICED | 2018-11-28 | 200 | Tobacco Retail Dealer Renewal Fee |
2503429 | RENEWAL | INVOICED | 2016-12-03 | 110 | Cigarette Retail Dealer Renewal Fee |
2154232 | OL VIO | INVOICED | 2015-08-19 | 250 | OL - Other Violation |
2130918 | CL VIO | CREDITED | 2015-07-15 | 175 | CL - Consumer Law Violation |
2130919 | OL VIO | CREDITED | 2015-07-15 | 250 | OL - Other Violation |
1942472 | RENEWAL | INVOICED | 2015-01-16 | 110 | Cigarette Retail Dealer Renewal Fee |
614779 | RENEWAL | INVOICED | 2012-10-23 | 110 | CRD Renewal Fee |
614778 | CNV_TFEE | INVOICED | 2012-10-23 | 2.740000009536743 | WT and WH - Transaction Fee |
614780 | RENEWAL | INVOICED | 2010-11-10 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-06 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2015-07-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State