Search icon

MI CAMPO MEAT MARKET/MINI MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MI CAMPO MEAT MARKET/MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4180094
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 536 WEST 163RD STREET - #2A, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 WEST 163RD STREET - #2A, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1421524-DCA Inactive Business 2012-03-15 2014-03-31

History

Start date End date Type Value
2011-12-22 2012-01-10 Address 536 WEST 57TH STREET, SUITE #1216, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2207096 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120110000840 2012-01-10 CERTIFICATE OF CHANGE 2012-01-10
111222000649 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2807319 WM VIO INVOICED 2018-07-10 1200 WM - W&M Violation
2807318 CL VIO INVOICED 2018-07-10 350 CL - Consumer Law Violation
2788627 CL VIO CREDITED 2018-05-10 175 CL - Consumer Law Violation
2788628 WM VIO CREDITED 2018-05-10 75 WM - W&M Violation
347863 LATE INVOICED 2013-06-19 100 Scale Late Fee
211869 LL VIO INVOICED 2013-04-10 300 LL - License Violation
347864 CNV_SI INVOICED 2013-04-05 60 SI - Certificate of Inspection fee (scales)
340093 CNV_SI INVOICED 2012-07-10 60 SI - Certificate of Inspection fee (scales)
1132370 LICENSE INVOICED 2012-03-15 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-26 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2018-04-26 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2018-04-26 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-04-26 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State