Name: | 1878 LEXINGTON DELI GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2001 (24 years ago) |
Entity Number: | 2616649 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1878 LEXINGTON AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-427-7120
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDO H MUBAREZ | Chief Executive Officer | 1878 LEXINGTON AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1878 LEXINGTON AVE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1078647-DCA | Inactive | Business | 2001-04-25 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-15 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-15 | 2003-04-04 | Address | 1878 LEXINGTON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002242 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110419002311 | 2011-04-19 | BIENNIAL STATEMENT | 2011-03-01 |
090331002391 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
070417002007 | 2007-04-17 | BIENNIAL STATEMENT | 2007-03-01 |
050725002688 | 2005-07-25 | BIENNIAL STATEMENT | 2005-03-01 |
030404002497 | 2003-04-04 | BIENNIAL STATEMENT | 2003-03-01 |
010315000464 | 2001-03-15 | CERTIFICATE OF INCORPORATION | 2001-03-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-07-27 | No data | 1878 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-08 | No data | 1878 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-26 | No data | 1878 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1535546 | TS VIO | INVOICED | 2013-12-13 | 450 | TS - State Fines (Tobacco) |
1522477 | RENEWAL | INVOICED | 2013-12-03 | 110 | Cigarette Retail Dealer Renewal Fee |
1483606 | SS VIO | INVOICED | 2013-10-29 | 50 | SS - State Surcharge (Tobacco) |
1483612 | TP VIO | CREDITED | 2013-10-29 | 450 | TP - Tobacco Fine Violation |
220145 | TS VIO | CREDITED | 2013-10-09 | 450 | TS - State Fines (Tobacco) |
220146 | SS VIO | CREDITED | 2013-10-09 | 50 | SS - State Surcharge (Tobacco) |
349946 | CNV_SI | INVOICED | 2013-09-26 | 20 | SI - Certificate of Inspection fee (scales) |
219505 | TS VIO | INVOICED | 2013-05-06 | 750 | TS - State Fines (Tobacco) |
219506 | TP VIO | INVOICED | 2013-05-06 | 750 | TP - Tobacco Fine Violation |
219507 | SS VIO | INVOICED | 2013-05-06 | 50 | SS - State Surcharge (Tobacco) |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State