Search icon

MICKEY & ELVIS COLLEGE DELI CORP.

Company Details

Name: MICKEY & ELVIS COLLEGE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063590
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 206 E 165 STREET, BRONX, NY, United States, 10456
Principal Address: 547 LOGAN AVENUE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-733-1950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer ELVIS SOTO, 717 E 187TH STREET, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 E 165 STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1187819-DCA Inactive Business 2005-01-18 2017-12-31

History

Start date End date Type Value
2006-06-19 2008-07-10 Address ELVIS SOTO, 717 E 187TH STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2006-06-19 2008-07-10 Address 2786 BAINBRIDGE AVE, 5B, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2004-06-08 2008-07-10 Address 2405 CROTONA AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080710002415 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060619003099 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040608000884 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2231590 RENEWAL INVOICED 2015-12-10 110 Cigarette Retail Dealer Renewal Fee
2138051 OL VIO INVOICED 2015-07-27 75 OL - Other Violation
1546850 RENEWAL INVOICED 2013-12-30 110 Cigarette Retail Dealer Renewal Fee
1536562 TS VIO INVOICED 2013-12-16 750 TS - State Fines (Tobacco)
1536564 SS VIO INVOICED 2013-12-16 50 SS - State Surcharge (Tobacco)
342580 LATE INVOICED 2012-09-25 100 Scale Late Fee
177263 LL VIO INVOICED 2012-08-31 375 LL - License Violation
189530 OL VIO INVOICED 2012-08-30 1400 OL - Other Violation
342581 CNV_SI INVOICED 2012-08-28 20 SI - Certificate of Inspection fee (scales)
739548 CNV_TFEE INVOICED 2011-12-20 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-20 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State