MO'S CONVENIENCE INC.

Name: | MO'S CONVENIENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2011 (14 years ago) |
Entity Number: | 4144594 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 347-916-0839
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOTEA ZINDANI | Chief Executive Officer | 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410750-DCA | Active | Business | 2011-10-12 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2024-10-30 | Address | 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2024-10-30 | Address | 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2011-09-21 | 2013-09-23 | Address | 67-30 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2011-09-21 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030018303 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
150902007232 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130923002331 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110921000760 | 2011-09-21 | CERTIFICATE OF INCORPORATION | 2011-09-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3532801 | RENEWAL | INVOICED | 2022-10-03 | 200 | Tobacco Retail Dealer Renewal Fee |
3423813 | OL VIO | CREDITED | 2022-03-07 | 100 | OL - Other Violation |
3422813 | SCALE-01 | INVOICED | 2022-03-03 | 20 | SCALE TO 33 LBS |
3285235 | RENEWAL | INVOICED | 2021-01-19 | 200 | Tobacco Retail Dealer Renewal Fee |
3253758 | OL VIO | INVOICED | 2020-11-05 | 1000 | OL - Other Violation |
2929264 | RENEWAL | INVOICED | 2018-11-14 | 200 | Tobacco Retail Dealer Renewal Fee |
2782411 | SCALE-01 | INVOICED | 2018-04-27 | 20 | SCALE TO 33 LBS |
2500865 | RENEWAL | INVOICED | 2016-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2472993 | OL VIO | INVOICED | 2016-10-18 | 125 | OL - Other Violation |
2472992 | CL VIO | INVOICED | 2016-10-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-03-02 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2020-10-10 | Pleaded | Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. | 1 | 1 | No data | No data |
2016-10-07 | 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 |
2016-10-07 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-07-08 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State