Search icon

ATE DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATE DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2574041
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVENUE MEZZ. FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-655-7784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVENUE MEZZ. FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date Address
603248 No data Retail grocery store No data No data 3165 BAINBRIDGE AVE, BRONX, NY, 10467
1074383-DCA Inactive Business 2001-03-07 2009-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
DP-1771273 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
001114000646 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2535921 SCALE-01 INVOICED 2017-01-20 40 SCALE TO 33 LBS
2147393 PROCESSING INVOICED 2015-08-07 27.5 License Processing Fee
2147394 DCA-SUS CREDITED 2015-08-07 57.5 Suspense Account
2122080 SCALE-01 INVOICED 2015-07-07 40 SCALE TO 33 LBS
2118187 LICENSE CREDITED 2015-07-01 85 Cigarette Retail Dealer License Fee
2117446 PL VIO INVOICED 2015-06-30 75 PL - Padlock Violation
1916683 SCALE-01 INVOICED 2014-12-17 40 SCALE TO 33 LBS
334582 CNV_SI INVOICED 2012-03-06 40 SI - Certificate of Inspection fee (scales)
319862 CNV_SI INVOICED 2010-07-14 40 SI - Certificate of Inspection fee (scales)
135420 PL VIO INVOICED 2010-01-19 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-29 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State