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
Name | Role | Address |
---|---|---|
GLORIA LEDISMA | Chief Executive Officer | 521-523 UNION AVENUE, WENTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521-523 UNION AVENUE, WESTBURY, NY, United States, 11590 |
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 |
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) |
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