Name: | PUNJABI GROCERY & DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1994 (31 years ago) |
Entity Number: | 1831663 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 114-1161ST STREET, NEW YORK, NY, United States, 10009 |
Principal Address: | 114-116 1ST STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUNJABI GROCERY & DELI, INC. | DOS Process Agent | 114-1161ST STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
KULWINDER SINGH | Chief Executive Officer | 114-116 1ST STREET, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2014-06-18 | Address | 114-116 FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Principal Executive Office) |
2012-07-24 | 2014-06-18 | Address | 114-116 FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2014-06-18 | Address | 114-116 FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Service of Process) |
1996-06-18 | 2012-07-24 | Address | 114-116 EAST FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2012-07-24 | Address | 114-116 EAST FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618006228 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120724002032 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100630002164 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080619002846 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060525003132 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2884101 | CL VIO | INVOICED | 2018-09-13 | 175 | CL - Consumer Law Violation |
203600 | OL VIO | INVOICED | 2013-06-20 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-07-20 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2018-08-30 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State