Name: | MINI SUPERMARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3302410 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-297-7146
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1233167-DCA | Inactive | Business | 2006-07-14 | 2007-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2086809 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060106000970 | 2006-01-06 | CERTIFICATE OF INCORPORATION | 2006-01-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
301588 | CNV_SI | INVOICED | 2008-07-29 | 40 | SI - Certificate of Inspection fee (scales) |
759630 | LICENSE | INVOICED | 2006-07-20 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State