Search icon

BX-MARKETITA CORP.

Company Details

Name: BX-MARKETITA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521773
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 144 W BURNSIDE ST, NEW YORK, NY, United States, 10453

Contact Details

Phone +1 718-299-6929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 W BURNSIDE ST, NEW YORK, NY, United States, 10453

Chief Executive Officer

Name Role Address
MERCEDES C ROJAS Chief Executive Officer 615 W 143RD ST, APT 64, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2055038-DCA Inactive Business 2017-06-27 2018-03-31

History

Start date End date Type Value
2007-05-23 2015-10-02 Address 144 W BURNSIDE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002002001 2015-10-02 BIENNIAL STATEMENT 2015-05-01
070523000970 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2665141 WM VIO INVOICED 2017-09-12 25 WM - W&M Violation
2665140 OL VIO INVOICED 2017-09-12 375 OL - Other Violation
2660142 WM VIO CREDITED 2017-08-28 25 WM - W&M Violation
2660141 OL VIO CREDITED 2017-08-28 375 OL - Other Violation
2657823 SCALE-01 INVOICED 2017-08-21 40 SCALE TO 33 LBS
2612403 LICENSE INVOICED 2017-05-16 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2391254 OL VIO INVOICED 2016-07-29 125 OL - Other Violation
2391255 WM VIO INVOICED 2016-07-29 25 WM - W&M Violation
2077754 SCALE-01 INVOICED 2015-05-12 60 SCALE TO 33 LBS
1888089 LATE INVOICED 2014-11-19 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-15 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-08-15 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-07-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-07-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State