Name: | NEW TIMES MINI MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668582 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-45 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 133-45 131ST ST, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 718-323-1222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVELYN C MARMOL | Chief Executive Officer | 133-45 131ST ST, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-45 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1297453-DCA | Inactive | Business | 2008-08-26 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-07 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517006414 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
150102007040 | 2015-01-02 | BIENNIAL STATEMENT | 2014-05-01 |
120710003039 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100527002367 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080507000793 | 2008-05-07 | CERTIFICATE OF INCORPORATION | 2008-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3143771 | LICENSEDOC0 | INVOICED | 2020-01-14 | 0 | License Document Replacement, Lost in Mail |
3118138 | RENEWAL | INVOICED | 2019-11-21 | 200 | Tobacco Retail Dealer Renewal Fee |
2894218 | TP VIO | INVOICED | 2018-10-01 | 750 | TP - Tobacco Fine Violation |
2712679 | RENEWAL | INVOICED | 2017-12-18 | 110 | Cigarette Retail Dealer Renewal Fee |
2533500 | SCALE-01 | INVOICED | 2017-01-17 | 20 | SCALE TO 33 LBS |
2379020 | SCALE-01 | INVOICED | 2016-07-05 | 20 | SCALE TO 33 LBS |
2242615 | RENEWAL | INVOICED | 2015-12-28 | 110 | Cigarette Retail Dealer Renewal Fee |
2134769 | SCALE-01 | INVOICED | 2015-07-21 | 20 | SCALE TO 33 LBS |
1783569 | WM VIO | INVOICED | 2014-09-17 | 25 | WM - W&M Violation |
1783568 | CL VIO | INVOICED | 2014-09-17 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-25 | Pleaded | SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO | 1 | 1 | No data | No data |
2014-09-11 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-09-11 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State