Search icon

CROWN DELI OF N.Y. INC.

Company Details

Name: CROWN DELI OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1990 (35 years ago)
Entity Number: 1470533
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 88 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-330-0594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SHOUKAT ALI Chief Executive Officer 88 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1066405-DCA Inactive Business 2000-11-16 2015-12-31

History

Start date End date Type Value
1993-04-08 2006-07-31 Address 88 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-04-08 2006-07-31 Address 88 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1990-08-24 2006-07-31 Address 88 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814006499 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120822002717 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101004002478 2010-10-04 BIENNIAL STATEMENT 2010-08-01
080918002568 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060731002591 2006-07-31 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1594721 SCALE-01 INVOICED 2014-02-19 20 SCALE TO 33 LBS
1525928 RENEWAL INVOICED 2013-12-06 110 Cigarette Retail Dealer Renewal Fee
339048 CNV_SI INVOICED 2012-06-05 20 SI - Certificate of Inspection fee (scales)
434045 RENEWAL INVOICED 2011-11-16 110 CRD Renewal Fee
325796 CNV_SI INVOICED 2011-04-15 20 SI - Certificate of Inspection fee (scales)
130977 LL VIO INVOICED 2010-11-16 100 LL - License Violation
434046 RENEWAL INVOICED 2009-12-11 110 CRD Renewal Fee
89187 TS VIO INVOICED 2007-11-30 500 TS - State Fines (Tobacco)
89186 TP VIO INVOICED 2007-11-30 750 TP - Tobacco Fine Violation
89188 SS VIO INVOICED 2007-11-30 50 SS - State Surcharge (Tobacco)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State