Name: | CACHET DELI FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2004 (21 years ago) |
Entity Number: | 3126878 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1425 MCCOMBS ROAD, BRONX, NY, United States, 10452 |
Principal Address: | 1425 MACOMBS ROAD, BRONX, NY, United States, 10452 |
Contact Details
Phone +1 718-992-6187
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1425 MCCOMBS ROAD, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
ABIEL URENA | Chief Executive Officer | 1425 MACOMBS ROAD, BRONX, NY, United States, 10452 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
606151 | No data | Retail grocery store | No data | No data | No data | 1425 MACOMBS RD, BRONX, NY, 10452 | No data |
0081-23-120196 | No data | Alcohol sale | 2023-05-16 | 2023-05-16 | 2026-06-30 | 1425 MACOMBS ROAD, BRONX, New York, 10452 | Grocery Store |
2046359-1-DCA | Active | Business | 2016-12-09 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-01 | 2017-01-19 | Address | 1425 MACOMBS ROAD, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119006359 | 2017-01-19 | BIENNIAL STATEMENT | 2016-11-01 |
121126002364 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101105002201 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081110002534 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061101002614 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3392348 | RENEWAL | INVOICED | 2021-11-30 | 200 | Tobacco Retail Dealer Renewal Fee |
3131970 | TS VIO | INVOICED | 2019-12-26 | 750 | TS - State Fines (Tobacco) |
3131971 | TP VIO | INVOICED | 2019-12-26 | 750 | TP - Tobacco Fine Violation |
3131969 | SS VIO | INVOICED | 2019-12-26 | 50 | SS - State Surcharge (Tobacco) |
3111477 | RENEWAL | INVOICED | 2019-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
2707325 | RENEWAL | INVOICED | 2017-12-08 | 110 | Cigarette Retail Dealer Renewal Fee |
2668114 | SCALE-01 | INVOICED | 2017-09-20 | 20 | SCALE TO 33 LBS |
2498143 | LICENSE | INVOICED | 2016-11-28 | 85 | Cigarette Retail Dealer License Fee |
2373616 | SCALE-01 | INVOICED | 2016-06-28 | 20 | SCALE TO 33 LBS |
1888893 | RENEWAL | INVOICED | 2014-11-20 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-18 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2019-12-14 | Pleaded | SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2019-12-14 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State