Name: | WAN WAN MART, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2022 |
Entity Number: | 3966231 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-15 39TH AVENUE, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-229-8759
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAN WAN MART, INC | DOS Process Agent | 215-15 39TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
HAIJING ZHANG | Chief Executive Officer | 215-15 39TH AVENUE, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074041-1-DCA | Inactive | Business | 2018-06-21 | 2021-11-30 |
1370465-DCA | Inactive | Business | 2010-09-10 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-10 | 2022-09-04 | Address | 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2014-06-12 | 2020-09-10 | Address | 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2012-07-12 | 2022-09-04 | Address | 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-25 | 2014-06-12 | Address | 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220904000147 | 2022-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-18 |
200910060400 | 2020-09-10 | BIENNIAL STATEMENT | 2020-06-01 |
180619006109 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
160602006531 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140612006265 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3122979 | RENEWAL | INVOICED | 2019-12-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3122596 | RENEWAL | INVOICED | 2019-12-03 | 200 | Electronic Cigarette Dealer Renewal |
2776430 | LICENSE | INVOICED | 2018-04-14 | 200 | Electronic Cigarette Dealer License Fee |
2702311 | RENEWAL | INVOICED | 2017-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2676330 | OL VIO | INVOICED | 2017-10-13 | 125 | OL - Other Violation |
2558524 | SCALE-01 | INVOICED | 2017-02-22 | 40 | SCALE TO 33 LBS |
2210660 | RENEWAL | INVOICED | 2015-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
2081688 | SCALE-01 | INVOICED | 2015-05-15 | 40 | SCALE TO 33 LBS |
1512477 | RENEWAL | INVOICED | 2013-11-20 | 110 | Cigarette Retail Dealer Renewal Fee |
1054013 | RENEWAL | INVOICED | 2011-12-20 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-04 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State