Name: | M & M SUPERETTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1983 (42 years ago) |
Entity Number: | 824741 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 234 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-816-7470
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASSOUD YAZDANI | Chief Executive Officer | 234 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
MASSOUD YAZDANI | DOS Process Agent | 234 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-23-120197 | No data | Alcohol sale | 2023-05-17 | 2023-05-17 | 2026-06-30 | 234 RICHMOND TERRACE, STATEN ISLAND, New York, 10301 | Grocery Store |
1049827-DCA | Active | Business | 2000-11-30 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-28 | 1993-04-07 | Address | 234 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405002321 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110228002486 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090218002834 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070222002041 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050401002227 | 2005-04-01 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3525681 | SCALE-01 | INVOICED | 2022-09-22 | 20 | SCALE TO 33 LBS |
3388113 | RENEWAL | INVOICED | 2021-11-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3373247 | SCALE-01 | INVOICED | 2021-09-27 | 20 | SCALE TO 33 LBS |
3108710 | RENEWAL | INVOICED | 2019-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2700570 | RENEWAL | INVOICED | 2017-11-28 | 110 | Cigarette Retail Dealer Renewal Fee |
2659306 | SCALE-01 | INVOICED | 2017-08-24 | 20 | SCALE TO 33 LBS |
2457504 | SCALE-01 | INVOICED | 2016-09-29 | 20 | SCALE TO 33 LBS |
2210236 | RENEWAL | INVOICED | 2015-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1673098 | SCALE-01 | INVOICED | 2014-05-05 | 20 | SCALE TO 33 LBS |
1551725 | RENEWAL | INVOICED | 2014-01-06 | 110 | Cigarette Retail Dealer Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State