Name: | HOMEFRONT DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1993 (31 years ago) |
Entity Number: | 1768916 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 41 E 41 ST, BROOKLYN, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 E 41 ST, BROOKLYN, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JIMMY KASSIMIS | Chief Executive Officer | 211 KENT ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1995-12-27 | Address | 41 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011109002117 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991222002208 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
971106002156 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
951227002369 | 1995-12-27 | BIENNIAL STATEMENT | 1995-11-01 |
931102000207 | 1993-11-02 | CERTIFICATE OF INCORPORATION | 1993-11-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-02-21 | No data | 41 E 41ST ST, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2643704 | CLATE | INVOICED | 2017-07-19 | 100 | Late Fee |
2585651 | SL VIO | INVOICED | 2017-04-05 | 2000 | SL - Sick Leave Violation |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State