Search icon

M AND E19 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M AND E19 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4149167
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1902 AVENUE M, BROOKLYN, NY, United States, 11230
Principal Address: 1902 AVE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-645-6755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1902 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
KEVIN S LIM Chief Executive Officer 1902 AVE M, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1423468-DCA Inactive Business 2012-04-05 2016-03-31
1417651-DCA Inactive Business 2012-01-20 2015-12-31
1411919-DCA Inactive Business 2011-10-24 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
131028002235 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111003000733 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1646182 SCALE-01 INVOICED 2014-04-08 60 SCALE TO 33 LBS
1588564 RENEWAL INVOICED 2014-02-11 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1586949 RENEWAL INVOICED 2014-02-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1541200 RENEWAL INVOICED 2013-12-21 110 Cigarette Retail Dealer Renewal Fee
203423 OL VIO INVOICED 2013-05-03 2000 OL - Other Violation
203424 APPEAL INVOICED 2013-05-01 25 Appeal Filing Fee
345685 CNV_SI INVOICED 2013-03-05 20 SI - Certificate of Inspection fee (scales)
181262 LL VIO INVOICED 2012-08-16 1050 LL - License Violation
187618 OL VIO INVOICED 2012-08-16 250 OL - Other Violation
196551 TS VIO INVOICED 2012-07-16 500 TS - State Fines (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State