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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-17 No data 818 ONDERDONK AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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: 19 Jan 2025

Sources: New York Secretary of State