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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY S NOH | Chief Executive Officer | 460 W 57TH ST, NEW YORK, NY, United States, 10019 |
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 |
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) |
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 |
070116002888 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050204002331 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030117002353 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010201002503 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
990405002110 | 1999-04-05 | BIENNIAL STATEMENT | 1999-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-30 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-11 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-09 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-05 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-03 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-20 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | Samples Obtained | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-21 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-19 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-11 | No data | 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 | No 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 |
---|---|---|---|---|---|
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 |
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: 07 Feb 2025
Sources: New York Secretary of State