Search icon

1878 LEXINGTON DELI GROCERY INC.

Company Details

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

Chief Executive Officer

Name Role Address
ABDO H MUBAREZ Chief Executive Officer 1878 LEXINGTON AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1878 LEXINGTON AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1078647-DCA Inactive Business 2001-04-25 2015-12-31

History

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)

Filings

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

Fine And Fees

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: 30 Mar 2025

Sources: New York Secretary of State