WALKER DELI CORP.

Name: | WALKER DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (26 years ago) |
Entity Number: | 2327636 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WALKER STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 19 TEAK ROAD, WAYNE, NJ, United States, 07470 |
Contact Details
Phone +1 212-226-0665
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALKER DELI CORP. | DOS Process Agent | 1 WALKER STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SAYED ABDALLA | Chief Executive Officer | 19 TEAK ROAD, WAYNE, NJ, United States, 07470 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1054671-DCA | Inactive | Business | 2002-05-06 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 19 TEAK ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 2133 STANLEY TERRACE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-11 | 2024-01-02 | Address | 2133 STANLEY TERRACE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006031 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
090211002769 | 2009-02-11 | BIENNIAL STATEMENT | 2008-12-01 |
981222000537 | 1998-12-22 | CERTIFICATE OF INCORPORATION | 1998-12-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2609490 | OL VIO | INVOICED | 2017-05-10 | 125 | OL - Other Violation |
2609489 | OL VIO | CREDITED | 2017-05-10 | 125 | OL - Other Violation |
2488808 | OL VIO | CREDITED | 2016-11-14 | 250 | OL - Other Violation |
2488807 | CL VIO | CREDITED | 2016-11-14 | 350 | CL - Consumer Law Violation |
2468423 | CL VIO | CREDITED | 2016-10-11 | 175 | CL - Consumer Law Violation |
2468424 | OL VIO | CREDITED | 2016-10-11 | 125 | OL - Other Violation |
1942451 | CL VIO | INVOICED | 2015-01-16 | 175 | CL - Consumer Law Violation |
1942452 | OL VIO | INVOICED | 2015-01-16 | 125 | OL - Other Violation |
1942453 | WM VIO | INVOICED | 2015-01-16 | 100 | WM - W&M Violation |
1908888 | CL VIO | CREDITED | 2014-12-10 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-26 | Settlement (Pre-Hearing) | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-09-26 | Settlement (Pre-Hearing) | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2014-12-04 | Settlement (Pre-Hearing) | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
2014-12-04 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2014-12-04 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-12-04 | Settlement (Pre-Hearing) | DECLARATION OF RESPONSIBILITY | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State