LANTIGUA DELI CORP.

Name: | LANTIGUA DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2000 (25 years ago) |
Entity Number: | 2549717 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-74 14TH STREET, ASTORIA, NY, United States, 11102 |
Principal Address: | 30-74 14TH AVENUE, ASTORIA, NY, United States, 11102 |
Contact Details
Phone +1 718-728-6540
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORBERTO CASTILLO | Chief Executive Officer | 30-74 14TH STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-74 14TH STREET, ASTORIA, NY, United States, 11102 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
633979 | No data | Retail grocery store | No data | No data | No data | 30-74 14TH ST, ASTORIA, NY, 11102 | No data |
0081-23-112070 | No data | Alcohol sale | 2023-08-11 | 2023-08-11 | 2026-07-31 | 30 74 14TH ST, ASTORIA, New York, 11102 | Grocery Store |
1064534-DCA | Active | Business | 2000-10-23 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-28 | 2006-09-18 | Address | 30-74 14TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2006-09-18 | Address | 30-74 14TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2004-10-28 | Address | 12-36 30TH DR, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100921003133 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080911002570 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060918002832 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041028002813 | 2004-10-28 | BIENNIAL STATEMENT | 2004-09-01 |
020910002772 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592547 | SCALE-01 | INVOICED | 2023-02-02 | 20 | SCALE TO 33 LBS |
3554087 | RENEWAL | INVOICED | 2022-11-15 | 200 | Tobacco Retail Dealer Renewal Fee |
3260547 | RENEWAL | INVOICED | 2020-11-20 | 200 | Tobacco Retail Dealer Renewal Fee |
2940320 | RENEWAL | INVOICED | 2018-12-07 | 200 | Tobacco Retail Dealer Renewal Fee |
2764130 | TP VIO | INVOICED | 2018-03-26 | 750 | TP - Tobacco Fine Violation |
2764131 | SS VIO | INVOICED | 2018-03-26 | 50 | SS - State Surcharge (Tobacco) |
2764129 | TS VIO | INVOICED | 2018-03-26 | 750 | TS - State Fines (Tobacco) |
2520826 | SCALE-01 | INVOICED | 2016-12-27 | 20 | SCALE TO 33 LBS |
2508304 | RENEWAL | INVOICED | 2016-12-09 | 110 | Cigarette Retail Dealer Renewal Fee |
2220851 | TO VIO | INVOICED | 2015-11-23 | 1000 | 'TO - Tobacco Other |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-10 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2018-03-10 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2015-09-15 | Settlement (Pre-Hearing) | SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State