Search icon

MINEOLA FOOD MARKET, INC.

Company Details

Name: MINEOLA FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2006 (19 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 3415758
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 269 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINEOLA FOOD MARKET INC DOS Process Agent 269 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GYU CHANG YU Chief Executive Officer 269 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2020-09-03 2022-07-19 Address 269 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2016-09-07 2020-09-03 Address 269 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-10-01 2016-09-07 Address 269 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2008-10-01 2022-07-19 Address 269 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-11-14 2016-09-07 Address 269 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719003255 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
200903061089 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181026006146 2018-10-26 BIENNIAL STATEMENT 2018-09-01
160907006990 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141001007571 2014-10-01 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State