Search icon

MEE LI SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEE LI SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1975 (51 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 361417
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 181 HESTER STREET, #2A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-1390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE CHAN LAW Chief Executive Officer 181 HESTER STREET, #2A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
IRENE CHAN LAW DOS Process Agent 181 HESTER STREET, #2A, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0858553-DCA Inactive Business 1996-06-11 2022-03-31

History

Start date End date Type Value
2022-07-26 2022-07-26 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-08-30 2022-07-26 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-08-30 2022-07-26 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-18 2016-08-30 Address 181 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-02-22 2016-08-30 Address 171 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220726003190 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
210716001523 2021-07-16 BIENNIAL STATEMENT 2021-07-16
170119002040 2017-01-19 BIENNIAL STATEMENT 2017-01-01
160830002024 2016-08-30 BIENNIAL STATEMENT 2015-01-01
20160829084 2016-08-29 ASSUMED NAME LLC DISCONTINUANCE 2016-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3163470 RENEWAL INVOICED 2020-02-28 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731222 RENEWAL INVOICED 2018-01-20 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2728853 LL VIO INVOICED 2018-01-16 375 LL - License Violation
2727545 SCALE-01 INVOICED 2018-01-11 100 SCALE TO 33 LBS
2583055 LL VIO INVOICED 2017-03-30 25 LL - License Violation
2579968 SCALE-01 INVOICED 2017-03-24 100 SCALE TO 33 LBS
2429622 SCALE-01 INVOICED 2016-09-12 100 SCALE TO 33 LBS
2285890 RENEWAL INVOICED 2016-02-26 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2202981 SCALE-01 INVOICED 2015-10-27 100 SCALE TO 33 LBS
1587046 RENEWAL INVOICED 2014-02-10 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-03 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2017-03-20 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State