Search icon

ROOSEVELT GOURMET DELI, INC.

Company Details

Name: ROOSEVELT GOURMET DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1997 (28 years ago)
Date of dissolution: 21 Nov 2018
Entity Number: 2104726
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 460 W 57TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-245-2791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARRY S NOH Chief Executive Officer 460 W 57TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2073012-1-DCA Inactive Business 2018-06-11 2019-11-30
1091587-DCA Inactive Business 2001-08-21 2019-12-31

History

Start date End date Type Value
1997-01-22 1999-04-05 Address 460 WEST 57TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181121000666 2018-11-21 CERTIFICATE OF DISSOLUTION 2018-11-21
150121006032 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130219002459 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110408002416 2011-04-08 BIENNIAL STATEMENT 2011-01-01
081230002709 2008-12-30 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2853999 PROCESSING INVOICED 2018-09-06 55 License Processing Fee
2854000 DCA-SUS CREDITED 2018-09-06 55 Suspense Account
2850179 DCA-SUS CREDITED 2018-09-05 100 Suspense Account
2850178 PROCESSING INVOICED 2018-09-05 100 License Processing Fee
2775649 LICENSE CREDITED 2018-04-12 200 Electronic Cigarette Dealer License Fee
2708530 RENEWAL CREDITED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2668181 DCA-SUS CREDITED 2017-09-20 5 Suspense Account
2666353 CL VIO INVOICED 2017-09-15 725 CL - Consumer Law Violation
2666442 SCALE-01 INVOICED 2017-09-15 20 SCALE TO 33 LBS
2330002 WM VIO INVOICED 2016-04-20 150 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-11 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-03-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-03-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-06-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Date of last update: 01 Apr 2025

Sources: New York Secretary of State