Search icon

CORNER DELI INC.

Company Details

Name: CORNER DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2776235
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: CARLOS ALEJANDRO, 49 LAKE STREET, WHITE PLANS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARLOS ALEJANDRO, 49 LAKE STREET, WHITE PLANS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
DP-1901764 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020607000600 2002-06-07 CERTIFICATE OF INCORPORATION 2002-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98886 PL VIO INVOICED 2008-03-07 75 PL - Padlock Violation
808456 RENEWAL INVOICED 2007-11-26 130 CRD Renewal Fee
89115 TP VIO INVOICED 2007-08-10 750 TP - Tobacco Fine Violation
89114 TS VIO INVOICED 2007-08-10 500 TS - State Fines (Tobacco)
89113 SS VIO INVOICED 2007-08-10 50 SS - State Surcharge (Tobacco)
757435 LICENSE INVOICED 2006-02-13 110 Cigarette Retail Dealer License Fee
564783 RENEWAL INVOICED 2003-11-12 110 CRD Renewal Fee
514149 LICENSE INVOICED 2002-12-26 85 Cigarette Retail Dealer License Fee
477708 RENEWAL INVOICED 2002-09-23 110 CRD Renewal Fee
398765 LICENSE INVOICED 2000-10-30 110 Cigarette Retail Dealer License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State