Search icon

ERIC'S DELI, INC.

Company Details

Name: ERIC'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2000 (25 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 2477987
ZIP code: 10451
County: New York
Place of Formation: New York
Address: PO 1667, BRONX, NY, United States, 10451
Principal Address: 70 LAFAYETTE ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-608-0998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE ROUILLARD DOS Process Agent PO 1667, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
YONG WOO NAM Chief Executive Officer 56-49 215TH STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1065111-DCA Inactive Business 2000-10-24 2013-12-31

History

Start date End date Type Value
2002-03-15 2004-03-03 Address 70 LAFAYETTE ST, NEW YORK, NY, 10013, 4000, USA (Type of address: Chief Executive Officer)
2002-03-15 2008-02-19 Address 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-02-25 2002-03-15 Address 39-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210000587 2015-12-10 CERTIFICATE OF DISSOLUTION 2015-12-10
120330002323 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100225002335 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080219002295 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060317002703 2006-03-17 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
179133 LL VIO INVOICED 2012-02-21 200 LL - License Violation
200429 WH VIO INVOICED 2012-02-21 200 WH - W&M Hearable Violation
335259 CNV_SI INVOICED 2012-01-19 40 SI - Certificate of Inspection fee (scales)
434033 RENEWAL INVOICED 2011-11-25 110 CRD Renewal Fee
434034 RENEWAL INVOICED 2009-10-21 110 CRD Renewal Fee
434035 RENEWAL INVOICED 2007-12-17 110 CRD Renewal Fee
70147 SS VIO INVOICED 2006-05-24 50 SS - State Surcharge (Tobacco)
70149 TP VIO INVOICED 2006-05-24 1500 TP - Tobacco Fine Violation
70148 TS VIO INVOICED 2006-05-24 750 TS - State Fines (Tobacco)
434036 RENEWAL INVOICED 2005-10-11 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State