Search icon

MAZEL - TOV FLEA MARKET, INC.

Company Details

Name: MAZEL - TOV FLEA MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832808
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 186-49 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 917-922-2392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM M MALINOVICH Chief Executive Officer 186-49 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
ABRAHAM M MALINOVICH DOS Process Agent 186-49 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1363763-DCA Active Business 2010-07-26 2024-03-31

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 186-49 GRAND CENTRAL PKWY, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-08-31 2023-07-07 Address 186-49 GRAND CENTRAL PKWY, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-08-31 2023-07-07 Address 186-49 GRAND CENTRAL PKWY, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2009-07-13 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-13 2011-08-31 Address 108-36 CORONA AVENUE, STE.2, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003736 2023-07-07 BIENNIAL STATEMENT 2023-07-01
220513002602 2022-05-13 BIENNIAL STATEMENT 2021-07-01
190712060843 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703007193 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160927006214 2016-09-27 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3421074 RENEWAL INVOICED 2022-02-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3156328 RENEWAL INVOICED 2020-02-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731408 RENEWAL INVOICED 2018-01-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2283839 RENEWAL INVOICED 2016-02-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1590640 RENEWAL INVOICED 2014-02-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1507960 LL VIO INVOICED 2013-11-14 700 LL - License Violation
205338 LL VIO CREDITED 2013-10-02 700 LL - License Violation
177203 LL VIO INVOICED 2012-09-18 200 LL - License Violation
1124107 RENEWAL INVOICED 2012-01-17 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1012198 LICENSE INVOICED 2010-07-26 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 27 Mar 2025

Sources: New York Secretary of State