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
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

Inspections

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

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: 07 Feb 2025

Sources: New York Secretary of State