Search icon

825 MORRIS PARK DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 825 MORRIS PARK DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2002 (23 years ago)
Date of dissolution: 29 Dec 2014
Entity Number: 2785981
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 825 MORRIS PARK AVENUE, BRONX, NY, United States, 10462
Principal Address: 825 MORRIS PARK AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-794-4293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMAR SHARHAN Chief Executive Officer 825 MORRIS PARK AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1125049-DCA Inactive Business 2002-10-16 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
141229000048 2014-12-29 CERTIFICATE OF DISSOLUTION 2014-12-29
120814002213 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100802002531 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080722003372 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060623002934 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1599455 TS VIO INVOICED 2014-02-25 1000 TS - State Fines (Tobacco)
1599456 SS VIO INVOICED 2014-02-25 50 SS - State Surcharge (Tobacco)
1599453 TP VIO INVOICED 2014-02-25 500 TP - Tobacco Fine Violation
1597371 SS VIO CREDITED 2014-02-21 50 SS - State Surcharge (Tobacco)
1559938 SCALE-01 INVOICED 2014-01-14 20 SCALE TO 33 LBS
1526595 RENEWAL INVOICED 2013-12-06 110 Cigarette Retail Dealer Renewal Fee
160997 OL VIO INVOICED 2012-01-12 125 OL - Other Violation
331881 CNV_SI INVOICED 2011-12-13 20 SI - Certificate of Inspection fee (scales)
552995 RENEWAL INVOICED 2011-10-26 110 CRD Renewal Fee
552991 RENEWAL INVOICED 2009-11-18 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Default Decision POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State