Search icon

177 M & N MINI MARKET CORP.

Company Details

Name: 177 M & N MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2010 (15 years ago)
Date of dissolution: 14 Nov 2014
Entity Number: 3916785
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 177-04 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434
Principal Address: 177-04 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-341-0550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177-04 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
MARINO LUNG Chief Executive Officer 177-04 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1352817-DCA Inactive Business 2010-05-04 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
141114000803 2014-11-14 CERTIFICATE OF DISSOLUTION 2014-11-14
120411002156 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100225000117 2010-02-25 CERTIFICATE OF INCORPORATION 2010-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
218659 SS VIO INVOICED 2013-02-27 50 SS - State Surcharge (Tobacco)
218658 TS VIO INVOICED 2013-02-27 450 TS - State Fines (Tobacco)
1046961 RENEWAL INVOICED 2011-11-30 110 CRD Renewal Fee
166416 TS VIO INVOICED 2011-10-28 1000 TS - State Fines (Tobacco)
1478352 TP VIO INVOICED 2011-10-28 1000 TP - Tobacco Fine Violation
166415 SS VIO INVOICED 2011-10-28 50 SS - State Surcharge (Tobacco)
166418 INTEREST INVOICED 2011-09-21 31.65999984741211 Interest Payment
166419 APPEAL INVOICED 2011-07-27 25 Appeal Filing Fee
328780 CNV_SI INVOICED 2011-05-26 20 SI - Certificate of Inspection fee (scales)
1002674 LICENSE INVOICED 2010-05-04 110 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State