Name: | 605 DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2004 (21 years ago) |
Entity Number: | 3027894 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 605 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 605 BAYRIDGE AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-748-8624
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 605 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
SUHA IBRAHIM DAOUD | Chief Executive Officer | 605 BAYRIDGE AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
613749 | No data | Retail grocery store | No data | No data | 605 BAY RIDGE AVE, BROOKLYN, NY, 11220 |
1185421-DCA | Active | Business | 2004-11-26 | 2023-12-31 | No data |
1168278-DCA | Inactive | Business | 2004-05-24 | 2004-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2008-04-02 | Address | 605 BAYRIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514002607 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100414003208 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080402002942 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
060405002988 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040318000015 | 2004-03-18 | CERTIFICATE OF INCORPORATION | 2004-03-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561619 | SCALE-01 | INVOICED | 2022-12-02 | 20 | SCALE TO 33 LBS |
3388107 | RENEWAL | INVOICED | 2021-11-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3111481 | RENEWAL | INVOICED | 2019-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3027272 | SCALE-01 | INVOICED | 2019-05-02 | 20 | SCALE TO 33 LBS |
2703532 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2635609 | OL VIO | INVOICED | 2017-07-05 | 125 | OL - Other Violation |
2632676 | SCALE-01 | INVOICED | 2017-06-29 | 20 | SCALE TO 33 LBS |
2373916 | SCALE-01 | INVOICED | 2016-06-28 | 20 | SCALE TO 33 LBS |
2240547 | RENEWAL | INVOICED | 2015-12-23 | 110 | Cigarette Retail Dealer Renewal Fee |
1747315 | SCALE-01 | INVOICED | 2014-07-31 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-22 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State