Search icon

259-7TH.AVE.DELI CORP.

Company Details

Name: 259-7TH.AVE.DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2000 (25 years ago)
Date of dissolution: 03 Oct 2016
Entity Number: 2500216
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 259-7TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 259 SEVENTH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-633-7104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FATHI SALAH Chief Executive Officer 259 SEVENTH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-7TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1068606-DCA Inactive Business 2008-11-18 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
161003000444 2016-10-03 CERTIFICATE OF DISSOLUTION 2016-10-03
060424003042 2006-04-24 BIENNIAL STATEMENT 2006-04-01
050304000840 2005-03-04 ANNULMENT OF DISSOLUTION 2005-03-04
DP-1687369 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
000418000528 2000-04-18 CERTIFICATE OF INCORPORATION 2000-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-06 No data 259 7TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 259 7TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 59 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 259 7TH AVE, Manhattan, NEW YORK, NY, 10001 Pass 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
1556969 SCALE-01 INVOICED 2014-01-10 20 SCALE TO 33 LBS
542841 RENEWAL INVOICED 2012-11-27 110 CRD Renewal Fee
324897 CNV_SI INVOICED 2011-03-09 20 SI - Certificate of Inspection fee (scales)
542842 RENEWAL INVOICED 2010-11-08 110 CRD Renewal Fee
91406 INTEREST INVOICED 2009-11-30 270.5199890136719 Interest Payment
542843 RENEWAL INVOICED 2008-11-19 140 CRD Renewal Fee
305321 CNV_SI INVOICED 2008-08-29 20 SI - Certificate of Inspection fee (scales)
91407 TS VIO INVOICED 2008-03-27 3000 TS - State Fines (Tobacco)
91408 SS VIO INVOICED 2008-03-27 100 SS - State Surcharge (Tobacco)
1479286 TP VIO INVOICED 2008-03-27 4500 TP - Tobacco Fine Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State