Name: | USA GAS MINIMART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2012 (13 years ago) |
Entity Number: | 4188524 |
ZIP code: | 13905 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1113 ROUTE 12S, GREENE, NY, United States, 13778 |
Address: | 287 Fox Rd, Binghamton, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAMTA GUPTA | Agent | 1113 ROUTE 12S, GREENE, NY, 13778 |
Name | Role | Address |
---|---|---|
MAMTA GUPTA | Chief Executive Officer | 1113 RT 12 SOUTH, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 Fox Rd, Binghamton, NY, United States, 13905 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
080152 | Retail grocery store | No data | No data | No data | 1113 ROUTE 12 SOUTH, GREENE, NY, 13778 | No data |
0081-21-212314 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2027-06-30 | 1113 ROUTE 12 S, GREENE, New York, 13778 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-10-14 | Address | 1113 RT 12 SOUTH, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-10-14 | Address | 1113 RT 12 SOUTH, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2023-04-18 | Address | 1113 RT 12 SOUTH, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000279 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
230418001428 | 2023-04-18 | BIENNIAL STATEMENT | 2022-01-01 |
200122060014 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
151006006379 | 2015-10-06 | BIENNIAL STATEMENT | 2014-01-01 |
150615000412 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State