Search icon

IMPRESS DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPRESS DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1993 (32 years ago)
Entity Number: 1771978
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 410 EAST 34TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 410 EAST 34TH ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-545-1334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 EAST 34TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MERAL SAK Chief Executive Officer 7516 AVE T, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1050018-DCA Inactive Business 2000-11-30 2016-12-31

History

Start date End date Type Value
2008-01-15 2009-11-10 Address 2242 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131206002307 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111216002666 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091110002471 2009-11-10 BIENNIAL STATEMENT 2009-11-01
080115002650 2008-01-15 BIENNIAL STATEMENT 2007-11-01
070227000547 2007-02-27 ANNULMENT OF DISSOLUTION 2007-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1865777 RENEWAL INVOICED 2014-10-28 110 Cigarette Retail Dealer Renewal Fee
540392 RENEWAL INVOICED 2012-11-29 110 CRD Renewal Fee
197633 WH VIO INVOICED 2012-09-06 75 WH - W&M Hearable Violation
340584 CNV_SI INVOICED 2012-08-08 20 SI - Certificate of Inspection fee (scales)
165353 TP VIO INVOICED 2011-04-27 750 TP - Tobacco Fine Violation
165352 SS VIO INVOICED 2011-04-27 50 SS - State Surcharge (Tobacco)
165351 TS VIO INVOICED 2011-04-27 750 TS - State Fines (Tobacco)
540393 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
315968 CNV_SI INVOICED 2010-08-18 40 SI - Certificate of Inspection fee (scales)
102973 TP VIO INVOICED 2009-02-12 750 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State