Name: | N.M. & A. DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1992 (33 years ago) |
Entity Number: | 1669942 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 310 PASSIC AVE, HARRISON, NJ, United States, 07029 |
Address: | 169 3RD AVE / 16TH ST, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-260-3859
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGDY MALEK | Chief Executive Officer | 369 HIGHLAND AVE, KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 3RD AVE / 16TH ST, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-23-115925 | No data | Alcohol sale | 2023-06-27 | 2023-06-27 | 2026-08-31 | 169 3RD AVENUE, NEW YORK, New York, 10003 | Grocery Store |
2072366-1-DCA | Active | Business | 2018-06-01 | No data | 2023-11-30 | No data | No data |
1078174-DCA | Active | Business | 2001-04-19 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2002-09-19 | Address | 105 S 4TH ST, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer) |
2000-10-02 | 2002-09-19 | Address | 210 PASSAIC AVE, APT 311, HARRISON, NJ, 07029, USA (Type of address: Principal Executive Office) |
1998-10-21 | 2000-10-02 | Address | 105 S 4TH ST, HARRISON, NJ, 07023, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2000-10-02 | Address | 26 PATTERSON ST, HARRISON, NJ, 07029, USA (Type of address: Principal Executive Office) |
1998-10-21 | 2000-10-02 | Address | 169 3RD AVE 16TH ST, NEW YORK, NY, 10003, 2522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041108002768 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020919002657 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001002002053 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981021002294 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961115000529 | 1996-11-15 | ANNULMENT OF DISSOLUTION | 1996-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584941 | SCALE-01 | INVOICED | 2023-01-20 | 20 | SCALE TO 33 LBS |
3542295 | RENEWAL | INVOICED | 2022-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3378529 | RENEWAL | INVOICED | 2021-10-05 | 200 | Electronic Cigarette Dealer Renewal |
3264944 | RENEWAL | INVOICED | 2020-12-03 | 200 | Tobacco Retail Dealer Renewal Fee |
3089781 | RENEWAL | INVOICED | 2019-09-25 | 200 | Electronic Cigarette Dealer Renewal |
2919939 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2771996 | SCALE-01 | INVOICED | 2018-04-06 | 20 | SCALE TO 33 LBS |
2769849 | LICENSE | INVOICED | 2018-04-02 | 200 | Electronic Cigarette Dealer License Fee |
2579538 | SCALE-01 | INVOICED | 2017-03-23 | 20 | SCALE TO 33 LBS |
2577092 | CL VIO | CREDITED | 2017-03-20 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-16 | Settlement (Pre-Hearing) | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State