Search icon

MIDTOWN CANDY AND CONVENIENCE STORE, INC.

Company Details

Name: MIDTOWN CANDY AND CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3928903
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 390 FIFTH AVENUE, 6 WEST 36 STREET, NEW YORK, NY, United States, 10018
Principal Address: 6 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-971-0865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED RAFIUDDIN Chief Executive Officer 6 WEST 36 STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MIDTOWN CANDY AND CONVENIENCE STORE, INC. DOS Process Agent 390 FIFTH AVENUE, 6 WEST 36 STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1376625-DCA Inactive Business 2010-11-10 2017-12-31

History

Start date End date Type Value
2010-03-25 2014-03-19 Address 390 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006982 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006430 2014-03-19 BIENNIAL STATEMENT 2014-03-01
100325000423 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2312627 OL VIO INVOICED 2016-03-30 250 OL - Other Violation
2258282 CL VIO CREDITED 2016-01-14 175 CL - Consumer Law Violation
2258283 OL VIO CREDITED 2016-01-14 250 OL - Other Violation
2212280 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee
1520162 RENEWAL INVOICED 2013-11-29 110 Cigarette Retail Dealer Renewal Fee
1065735 CNV_TFEE INVOICED 2011-10-12 2.740000009536743 WT and WH - Transaction Fee
1065734 RENEWAL INVOICED 2011-10-12 110 CRD Renewal Fee
166566 SS VIO INVOICED 2011-06-13 50 SS - State Surcharge (Tobacco)
166567 TS VIO INVOICED 2011-06-13 500 TS - State Fines (Tobacco)
166565 TP VIO INVOICED 2011-06-13 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-06 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-01-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State