Search icon

14TH ST. DELI INC.

Company Details

Name: 14TH ST. DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1457809
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 386 14TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-999-9999

Phone +1 718-596-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUSTAFA HAMSHO DOS Process Agent 386 14TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1104370-DCA Inactive Business 2003-02-14 2004-12-31
0884237-DCA Inactive Business 1994-04-08 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1798572 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C157895-4 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
22715 PL VIO INVOICED 2003-06-03 75 PL - Padlock Violation
559001 RENEWAL INVOICED 2003-02-14 110 CRD Renewal Fee
559000 LICENSE INVOICED 2002-03-22 55 Cigarette Retail Dealer License Fee
1289560 RENEWAL INVOICED 2002-02-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
251830 CNV_SI INVOICED 2001-11-01 20 SI - Certificate of Inspection fee (scales)
1289561 RENEWAL INVOICED 2000-03-09 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
367785 CNV_SI INVOICED 1999-01-12 20 SI - Certificate of Inspection fee (scales)
1289562 RENEWAL INVOICED 1998-02-10 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
362605 CNV_SI INVOICED 1997-11-18 20 SI - Certificate of Inspection fee (scales)
1289563 RENEWAL INVOICED 1996-07-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 15 Mar 2025

Sources: New York Secretary of State