Search icon

WESTSIDE DELI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTSIDE DELI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 1999 (26 years ago)
Date of dissolution: 07 Jun 2019
Entity Number: 2356413
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-579-5959

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1119642-DCA Inactive Business 2005-02-22 2010-05-15
1023819-DCA Inactive Business 2003-03-17 2005-02-28

History

Start date End date Type Value
2006-06-02 2011-04-15 Address NEWMAN & BROUDY LLP, 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-05-06 2006-06-02 Address 1501 BROADWAY, #515, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-03-28 2005-05-06 Address 118 WEST 27TH STREET, 10TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1999-03-15 2003-03-28 Address DORNBUSH MENSCH ET AL, 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607000046 2019-06-07 ARTICLES OF DISSOLUTION 2019-06-07
130404002427 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110415000416 2011-04-15 CERTIFICATE OF CHANGE 2011-04-15
090226003157 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320002228 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
553118 RENEWAL INVOICED 2010-06-11 255 Two-Year License Fee
553112 SWC-CON INVOICED 2009-02-18 21171.369140625 Sidewalk Consent Fee
553119 RENEWAL INVOICED 2008-05-22 510 Two-Year License Fee
497748 CNV_PC INVOICED 2008-05-09 445 Petition for revocable Consent - SWC Review Fee
497747 PLAN-FEE-EN INVOICED 2008-05-09 1350 Sidewalk Cafe Department of City Planning Fee
553113 SWC-CON INVOICED 2008-03-24 21272.919921875 Sidewalk Consent Fee
43903 WH VIO INVOICED 2007-07-19 150 WH - W&M Hearable Violation
1474671 SWC-CON INVOICED 2007-03-21 20518.25 Sidewalk Consent Fee
553115 SWC-CON INVOICED 2006-04-07 18773.7109375 Sidewalk Consent Fee
553120 RENEWAL INVOICED 2005-04-15 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2010-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALARCON,
Party Role:
Plaintiff
Party Name:
WESTSIDE DELI, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State