Search icon

LA MEGA MINI MARKET CORP.

Company Details

Name: LA MEGA MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3920018
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3847 BROADWAY STORE #4, NEW YORK, NY, United States, 10032
Principal Address: 3847 BROADWAY, STE 4, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-740-2296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONNY F CRUZ Chief Executive Officer 3847 BROADWAY, STE 4, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3847 BROADWAY STORE #4, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1409443-DCA Inactive Business 2011-10-03 2016-03-31
1358343-DCA Inactive Business 2010-06-21 2012-03-31

Filings

Filing Number Date Filed Type Effective Date
140519002229 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120509002103 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100304000849 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2090613 SCALE-01 INVOICED 2015-05-27 40 SCALE TO 33 LBS
1602317 RENEWAL INVOICED 2014-02-26 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
222438 CNV_LF INVOICED 2013-04-23 100 LF - Late Fee
222439 WH VIO INVOICED 2013-04-11 150 WH - W&M Hearable Violation
346794 LATE INVOICED 2013-04-01 100 Scale Late Fee
346795 CNV_SI INVOICED 2013-03-01 40 SI - Certificate of Inspection fee (scales)
340826 CNV_SI INVOICED 2012-10-26 40 SI - Certificate of Inspection fee (scales)
1130919 RENEWAL INVOICED 2012-03-08 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1081717 LICENSE INVOICED 2011-10-03 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
155242 LL VIO INVOICED 2011-08-30 650 LL - License Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State