Search icon

LEESA DELI CORP.

Company Details

Name: LEESA DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2009926
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 235 48TH ST., NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-439-9356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 48TH ST., NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1044715-DCA Inactive Business 2000-10-02 2003-12-31
0955305-DCA Inactive Business 1997-02-14 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2110906 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
960314000488 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
26293 TP VIO INVOICED 2003-11-13 2500 TP - Tobacco Fine Violation
16242 TP VIO INVOICED 2002-07-22 1500 TP - Tobacco Fine Violation
1414621 RENEWAL INVOICED 2002-02-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
474853 RENEWAL INVOICED 2002-02-12 110 CRD Renewal Fee
14549 PL VIO INVOICED 2002-02-12 375 PL - Padlock Violation
397411 LICENSE INVOICED 2000-10-02 55 Cigarette Retail Dealer License Fee
1414622 RENEWAL INVOICED 2000-02-18 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
370566 CNV_SI INVOICED 1999-10-15 40 SI - Certificate of Inspection fee (scales)
239248 WH VIO INVOICED 1999-08-03 300 WH - W&M Hearable Violation
239649 WH VIO INVOICED 1999-05-07 150 WH - W&M Hearable Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State