Search icon

RAY'S 25TH ST. DELI AND GROCERY, INC.

Company Details

Name: RAY'S 25TH ST. DELI AND GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2003 (21 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2968893
ZIP code: 11002
County: Queens
Place of Formation: New York
Address: 25-19 24TH AVENUE, ASTORIA, NY, United States, 11002
Principal Address: 25-19 24TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-606-2781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLLY MAMARALDO Chief Executive Officer 25-19 24TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-19 24TH AVENUE, ASTORIA, NY, United States, 11002

Licenses

Number Status Type Date End date
1207541-DCA Inactive Business 2005-08-23 2007-12-31
1163321-DCA Inactive Business 2004-04-02 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2117230 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051202002274 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031023000885 2003-10-23 CERTIFICATE OF INCORPORATION 2003-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
90622 TS VIO INVOICED 2008-03-05 1000 TS - State Fines (Tobacco)
90623 SS VIO INVOICED 2008-03-05 50 SS - State Surcharge (Tobacco)
90621 TP VIO INVOICED 2008-03-05 1500 TP - Tobacco Fine Violation
283470 CNV_SI INVOICED 2006-12-12 20 SI - Certificate of Inspection fee (scales)
709661 RENEWAL INVOICED 2005-12-28 110 CRD Renewal Fee
709660 LICENSE INVOICED 2005-08-24 30 Cigarette Retail Dealer License Fee
280372 CNV_SI INVOICED 2005-08-11 20 SI - Certificate of Inspection fee (scales)
1480249 SS VIO INVOICED 2005-06-13 50 SS - State Surcharge (Tobacco)
1480250 TP VIO INVOICED 2005-06-13 1500 TP - Tobacco Fine Violation
1480248 TS VIO INVOICED 2005-06-13 1000 TS - State Fines (Tobacco)

Date of last update: 12 Mar 2025

Sources: New York Secretary of State