Search icon

PROSPECT DELI & GROCERY, INC.

Company Details

Name: PROSPECT DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2004 (21 years ago)
Date of dissolution: 12 Jul 2007
Entity Number: 3029348
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 870 PROSPECT AVENUE, BRONX, NY, United States, 10459
Principal Address: 870 PROSPECT AVE, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-617-0648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHYOUB D ADLAYLAM Chief Executive Officer 316 ST NICHOLAS AVE, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 PROSPECT AVENUE, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1169231-DCA Inactive Business 2004-06-02 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
070712000045 2007-07-12 CERTIFICATE OF DISSOLUTION 2007-07-12
060404003141 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040322000396 2004-03-22 CERTIFICATE OF INCORPORATION 2004-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
314673 CNV_SI INVOICED 2010-06-18 20 SI - Certificate of Inspection fee (scales)
53443 SS VIO INVOICED 2006-02-08 50 SS - State Surcharge (Tobacco)
53442 TS VIO INVOICED 2006-02-08 750 TS - State Fines (Tobacco)
53441 TP VIO INVOICED 2006-02-08 1500 TP - Tobacco Fine Violation
53796 SS VIO INVOICED 2006-02-08 50 SS - State Surcharge (Tobacco)
1480545 TP VIO INVOICED 2006-02-08 1500 TP - Tobacco Fine Violation
53797 TS VIO INVOICED 2006-02-08 750 TS - State Fines (Tobacco)
282008 CNV_SI INVOICED 2006-02-01 20 SI - Certificate of Inspection fee (scales)
67292 PL VIO INVOICED 2006-01-27 300 PL - Padlock Violation
276568 CNV_SI INVOICED 2005-05-04 20 SI - Certificate of Inspection fee (scales)

Date of last update: 12 Mar 2025

Sources: New York Secretary of State