Name: | KINGS PARK MINI MART CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463208 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 MAIN STREET, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUKESH PATEL | Chief Executive Officer | 7 MAIN STREET, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
KINGS PARK MINI MART CORP. | DOS Process Agent | 7 MAIN STREET, KINGS PARK, NY, United States, 11754 |
Number | Type | Address |
---|---|---|
474219 | Retail grocery store | 7 MAIN ST, KINGS PARK, NY, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-04 | 2023-09-04 | Address | 7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2023-09-04 | Address | 7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2020-08-28 | 2021-05-20 | Address | 7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2009-01-05 | 2023-09-04 | Address | 7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2007-03-02 | 2020-08-28 | Address | 7 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230904000048 | 2023-09-04 | BIENNIAL STATEMENT | 2023-01-01 |
210520060230 | 2021-05-20 | BIENNIAL STATEMENT | 2021-01-01 |
200828060005 | 2020-08-28 | BIENNIAL STATEMENT | 2019-01-01 |
181114006046 | 2018-11-14 | BIENNIAL STATEMENT | 2017-01-01 |
150112006982 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State