Search icon

YASMIN'S DELI INC.

Company Details

Name: YASMIN'S DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3042679
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-386-1311

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1168100-DCA Inactive Business 2004-05-20 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1950354 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040420000919 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
622958 RENEWAL INVOICED 2012-11-27 110 CRD Renewal Fee
622957 CNV_TFEE INVOICED 2012-11-27 2.740000009536743 WT and WH - Transaction Fee
329365 CNV_SI INVOICED 2011-11-29 20 SI - Certificate of Inspection fee (scales)
622959 RENEWAL INVOICED 2011-01-18 110 CRD Renewal Fee
622960 RENEWAL INVOICED 2008-09-18 110 CRD Renewal Fee
86913 SS VIO INVOICED 2007-03-26 50 SS - State Surcharge (Tobacco)
86911 TS VIO INVOICED 2007-03-26 500 TS - State Fines (Tobacco)
86912 TP VIO INVOICED 2007-03-26 750 TP - Tobacco Fine Violation
622961 RENEWAL INVOICED 2006-11-06 110 CRD Renewal Fee
287798 CNV_SI INVOICED 2006-02-27 20 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State