Search icon

DELI CROSS ENTERPRISES, INC.

Company Details

Name: DELI CROSS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373625
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Address: 16 VANDERBILT AVE., NEW YORK, NY, United States, 10017
Principal Address: 16 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-687-6700

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YEON-WHAN CHU Chief Executive Officer 16 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1056362-DCA Inactive Business 2000-11-28 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130514002389 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110517002847 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090421003159 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070522003083 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050623002088 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030430002038 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010518002465 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990503000160 1999-05-03 APPLICATION OF AUTHORITY 1999-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-02 No data 16 VANDERBILT AVE, Manhattan, NEW YORK, NY, 10017 Out of Business 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
484641 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
484636 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
484637 RENEWAL INVOICED 2008-10-24 110 CRD Renewal Fee
484638 RENEWAL INVOICED 2006-10-25 110 CRD Renewal Fee
484639 RENEWAL INVOICED 2004-10-13 110 CRD Renewal Fee
484640 RENEWAL INVOICED 2002-12-03 110 CRD Renewal Fee
402339 LICENSE INVOICED 2000-12-05 110 Cigarette Retail Dealer License Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State