Search icon

SANCHEZ DELI & GROCERY CORP.

Company Details

Name: SANCHEZ DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3136617
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 45-01 104TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 212-987-0041

Phone +1 718-592-7290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-01 104TH STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MIGUEL A. SANCHEZ Chief Executive Officer 45-01 104TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1196299-DCA Inactive Business 2005-05-09 2021-12-31
1100167-DCA Inactive Business 2004-05-21 2005-12-31
1051208-DCA Inactive Business 2000-12-21 2004-12-31

History

Start date End date Type Value
2006-12-19 2011-02-02 Address 42-01 104TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-12-19 2011-02-02 Address 111-42 43RD STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2006-12-19 2011-02-02 Address 206 E 165TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2005-04-28 2006-12-19 Address 45-01 104TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
2004-12-13 2005-04-28 Address 42-01 104TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307061007 2019-03-07 BIENNIAL STATEMENT 2018-12-01
141222006047 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121224002085 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110202002390 2011-02-02 BIENNIAL STATEMENT 2010-12-01
061219002309 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119905 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2724502 RENEWAL INVOICED 2018-01-03 110 Cigarette Retail Dealer Renewal Fee
2586073 SCALE-01 INVOICED 2017-04-06 20 SCALE TO 33 LBS
2232870 RENEWAL INVOICED 2015-12-13 110 Cigarette Retail Dealer Renewal Fee
1769136 SCALE-01 INVOICED 2014-08-27 20 SCALE TO 33 LBS
1558053 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
698528 RENEWAL INVOICED 2011-12-06 110 CRD Renewal Fee
146361 CL VIO INVOICED 2011-08-26 175 CL - Consumer Law Violation
698530 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee
698529 CNV_TFEE INVOICED 2009-12-08 2.200000047683716 WT and WH - Transaction Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State