Search icon

1ST AVE. GOURMET DELI CORP.

Company Details

Name: 1ST AVE. GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2409163
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-979-1588

Phone +1 212-472-8480

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HART, HART, RUDERMAN & GROSS, LLP DOS Process Agent 370 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1447431-DCA Inactive Business 2012-10-10 2013-12-31
1037917-DCA Inactive Business 2004-11-23 2006-03-31
1056869-DCA Inactive Business 2001-01-02 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1991529 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
990816000291 1999-08-16 CERTIFICATE OF INCORPORATION 1999-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
220163 SS VIO INVOICED 2013-03-06 50 SS - State Surcharge (Tobacco)
220162 TS VIO INVOICED 2013-03-06 200 TS - State Fines (Tobacco)
1153049 LICENSE INVOICED 2012-10-10 85 Cigarette Retail Dealer License Fee
280805 CNV_SI INVOICED 2006-02-01 20 SI - Certificate of Inspection fee (scales)
434975 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
274289 CNV_SI INVOICED 2005-02-01 20 SI - Certificate of Inspection fee (scales)
471429 RENEWAL INVOICED 2004-11-30 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
36317 PL VIO INVOICED 2004-11-16 400 PL - Padlock Violation
38777 TS VIO INVOICED 2004-11-15 500 TS - State Fines (Tobacco)
38778 SS VIO INVOICED 2004-11-15 50 SS - State Surcharge (Tobacco)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State