Search icon

SPEEDY DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3083342
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 66 HAWTHORNE AVE, HOLMDEL, NJ, United States, 07733
Address: 350 9TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 9TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AHMAD ATIEH Chief Executive Officer 350 9TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-07-17 2010-07-14 Address 350 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-07-17 2010-07-14 Address 66 HAWTHORNE AVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
2004-07-27 2010-07-14 Address 350 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1957927 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100714003109 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080716002863 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060717002127 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040727000681 2004-07-27 CERTIFICATE OF INCORPORATION 2004-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
216222 SS VIO INVOICED 2013-02-27 50 SS - State Surcharge (Tobacco)
216221 TS VIO INVOICED 2013-02-27 450 TS - State Fines (Tobacco)
736172 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
333733 CNV_SI INVOICED 2012-02-27 20 SI - Certificate of Inspection fee (scales)
166222 TP VIO INVOICED 2011-06-15 750 TP - Tobacco Fine Violation
166223 SS VIO INVOICED 2011-06-15 50 SS - State Surcharge (Tobacco)
166224 TS VIO INVOICED 2011-06-15 500 TS - State Fines (Tobacco)
324801 CNV_SI INVOICED 2011-06-03 20 SI - Certificate of Inspection fee (scales)
736173 RENEWAL INVOICED 2010-10-25 110 CRD Renewal Fee
736175 CNV_TFEE INVOICED 2008-09-02 1 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State