Search icon

ANA MARIZ DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANA MARIZ DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879529
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 401 E TREMONT AVE, BRONX, NY, United States, 10457
Principal Address: 1074 INTERVALE AVE, APT 3, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-583-5997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 E TREMONT AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
JUAN GUZMAN Chief Executive Officer 401 E TREMONT AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1347535-DCA Inactive Business 2010-03-17 2013-12-31
1163380-DCA Inactive Business 2004-04-02 2006-12-31

History

Start date End date Type Value
2005-11-16 2007-03-28 Address 401 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2005-11-16 2007-03-28 Address 1074 INTERVALE AVE, APT 3, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2005-11-16 2007-03-28 Address 401 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2003-03-10 2005-11-16 Address 401 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070328002810 2007-03-28 BIENNIAL STATEMENT 2007-03-01
051116002273 2005-11-16 BIENNIAL STATEMENT 2005-03-01
030310000848 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1599565 DCA-PP-DEF01 INVOICED 2014-02-25 100 Payment Plan Default Fee
1599564 DCA-PP-LF01 INVOICED 2014-02-25 50 Payment Plan Late Fee
1560660 DCA-PP-LF01 CREDITED 2014-01-14 50 Payment Plan Late Fee
1525456 DCA-PP-DEF01 CREDITED 2013-12-06 100 Payment Plan Default Fee
1497992 DCA-PP-LF01 CREDITED 2013-11-06 50 Payment Plan Late Fee
1484029 INTEREST INVOICED 2013-10-29 0 Interest Payment
218859 INTEREST INVOICED 2013-09-23 27.75 Interest Payment
218862 TP VIO INVOICED 2013-08-26 500 TP - Tobacco Fine Violation
218860 SS VIO INVOICED 2013-08-26 50 SS - State Surcharge (Tobacco)
218861 TS VIO INVOICED 2013-08-26 1500 TS - State Fines (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State