Name: | MORDECHAI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2005 (20 years ago) |
Entity Number: | 3252546 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6002 18TH AVE, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-232-7461
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6002 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JUDAH ISRAEL | Chief Executive Officer | 6002 18TH AVE, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1240020-DCA | Inactive | Business | 2006-10-02 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2013-10-28 | Address | 6002 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2009-10-20 | Address | 6002 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2013-10-28 | Address | 6002 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2005-09-07 | 2021-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-09-07 | 2007-09-28 | Address | 514 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150916006279 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
131028006407 | 2013-10-28 | BIENNIAL STATEMENT | 2013-09-01 |
091020002755 | 2009-10-20 | BIENNIAL STATEMENT | 2009-09-01 |
070928002083 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
050907000019 | 2005-09-07 | CERTIFICATE OF INCORPORATION | 2005-09-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3268753 | RENEWAL | INVOICED | 2020-12-11 | 200 | Tobacco Retail Dealer Renewal Fee |
3231447 | PETROL-18 | INVOICED | 2020-09-09 | 240 | PETROL PUMP DUAL |
3116059 | PETROL-85 | INVOICED | 2019-11-15 | 0 | OCTANE SAMPLE |
3116058 | PETROL-19 | INVOICED | 2019-11-15 | 240 | PETROL PUMP BLEND |
2919905 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2802067 | PETROL-19 | INVOICED | 2018-06-21 | 240 | PETROL PUMP BLEND |
2606897 | PETROL-19 | INVOICED | 2017-05-08 | 240 | PETROL PUMP BLEND |
2501554 | RENEWAL | INVOICED | 2016-12-01 | 110 | Cigarette Retail Dealer Renewal Fee |
2357332 | TP VIO | INVOICED | 2016-06-02 | 750 | TP - Tobacco Fine Violation |
2258572 | PETROL-19 | INVOICED | 2016-01-15 | 240 | PETROL PUMP BLEND |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-23 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State