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