Search icon

LITTLE PAKISTAN DELI, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE PAKISTAN DELI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (25 years ago)
Entity Number: 2592314
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 2ND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-477-7744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 2ND AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MOHAMMAD KHALID Chief Executive Officer 200 2ND AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1086936-DCA Inactive Business 2001-07-09 2006-03-31
1083859-DCA Inactive Business 2001-06-06 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
110131002144 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090112003101 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070418002877 2007-04-18 BIENNIAL STATEMENT 2007-01-01
050127002001 2005-01-27 BIENNIAL STATEMENT 2005-01-01
010110000234 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1541491 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
1538350 SS VIO INVOICED 2013-12-18 50 SS - State Surcharge (Tobacco)
1538349 TS VIO INVOICED 2013-12-18 1125 TS - State Fines (Tobacco)
218192 APPEAL INVOICED 2013-10-03 25 Appeal Filing Fee
218193 TP VIO INVOICED 2013-09-24 500 TP - Tobacco Fine Violation
218194 TS VIO INVOICED 2013-09-24 1000 TS - State Fines (Tobacco)
218195 SS VIO INVOICED 2013-09-24 50 SS - State Surcharge (Tobacco)
205751 OL VIO INVOICED 2013-08-08 350 OL - Other Violation
178679 LL VIO INVOICED 2012-12-24 100 LL - License Violation
183475 OL VIO INVOICED 2012-12-24 375 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State