Search icon

MEDMART OF NY CORP

Company Details

Name: MEDMART OF NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2013 (12 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 4470679
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 16303 110TH AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIKOR SONAYAN DOS Process Agent 16303 110TH AVE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2001287-DCA Inactive Business 2013-12-04 2019-03-15

History

Start date End date Type Value
2023-01-24 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-25 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2022-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-09 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-09 2023-04-16 Address 16303 110TH AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416007981 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
131009010085 2013-10-09 CERTIFICATE OF INCORPORATION 2013-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 16303 110TH AVE, Queens, JAMAICA, NY, 11433 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 16303 110TH AVE, Queens, JAMAICA, NY, 11433 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2583105 RENEWAL INVOICED 2017-03-30 200 Dealer in Products for the Disabled License Renewal
2046575 RENEWAL INVOICED 2015-04-13 200 Dealer in Products for the Disabled License Renewal
1719046 DCA-SUS CREDITED 2014-07-01 50 Suspense Account
1719050 PROCESSING INVOICED 2014-07-01 25 License Processing Fee
1521892 LICENSE INVOICED 2013-12-03 150 Dealer in Products for the Disabled License Fee
1516026 FINGERPRINT INVOICED 2013-11-23 75 Fingerprint Fee
1516027 TRUSTFUNDHIC INVOICED 2013-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1516028 LICENSE CREDITED 2013-11-23 75 Home Improvement Contractor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206581 Civil (Rico) 2022-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 121000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-28
Termination Date 2024-01-05
Date Issue Joined 2023-04-27
Section 1964
Status Terminated

Parties

Name AMERICAN TRANSIT INSURANCE COM
Role Plaintiff
Name MEDMART OF NY CORP
Role Defendant
2103528 Civil (Rico) 2021-06-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-23
Termination Date 2022-06-16
Date Issue Joined 2021-08-10
Section 1961
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name MEDMART OF NY CORP
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State