Search icon

RAFAEL'S DELI, CORP.

Company Details

Name: RAFAEL'S DELI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316455
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 64-42 CROMWELL CRESCENT, REGO PARK, NY, United States, 11374
Principal Address: 63-46 108TH ST, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-459-3956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAM BORUKHOV, CPA DOS Process Agent 64-42 CROMWELL CRESCENT, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
RAFAEL KHAVASOV Chief Executive Officer 63-46 108TH ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1216615-DCA Inactive Business 2011-03-31 2012-03-31
1126568-DCA Inactive Business 2002-10-28 2006-12-31

History

Start date End date Type Value
1998-11-17 2002-11-19 Address 63-46 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161103007031 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141113006303 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121121002102 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101123002037 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061110002863 2006-11-10 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2476401 SCALE-01 INVOICED 2016-10-26 20 SCALE TO 33 LBS
2324346 SCALE-01 INVOICED 2016-04-12 120 SCALE TO 33 LBS
2087783 SCALE-01 INVOICED 2015-05-22 160 SCALE TO 33 LBS
351578 CNV_SI INVOICED 2013-06-10 180 SI - Certificate of Inspection fee (scales)
755496 CNV_TFEE INVOICED 2011-04-01 7.199999809265137 WT and WH - Transaction Fee
755497 RENEWAL INVOICED 2011-04-01 360 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
169903 WH VIO INVOICED 2011-01-31 50 WH - W&M Hearable Violation
171526 WS VIO INVOICED 2011-01-24 120 WS - W&H Non-Hearable Violation
322831 CNV_SI INVOICED 2011-01-14 140 SI - Certificate of Inspection fee (scales)
318530 CNV_SI INVOICED 2010-03-24 140 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State