Search icon

MERCADITO MINI-MART CORP.

Company Details

Name: MERCADITO MINI-MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761179
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 521-523 UNION AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 744 BOELSEN DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA LEDISMA Chief Executive Officer 521-523 UNION AVENUE, WENTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521-523 UNION AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122220 Alcohol sale 2023-09-25 2023-09-25 2026-09-30 521 523 UNION AVE, WESTBURY, New York, 11590 Grocery Store

History

Start date End date Type Value
2023-05-09 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 415 KING STREET, WENTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-23 2023-03-20 Address 415 KING STREET, WENTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-02-23 2023-03-20 Address 521-523 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001749 2023-03-20 BIENNIAL STATEMENT 2023-01-01
110223002352 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090109000249 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State