Name: | 2366 DELI & GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3160780 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-865-1920
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1253085-DCA | Inactive | Business | 2007-04-24 | 2007-12-31 |
1191958-DCA | Inactive | Business | 2005-03-29 | 2006-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1976404 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050207000589 | 2005-02-07 | CERTIFICATE OF INCORPORATION | 2005-02-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-02-05 | No data | 2366 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
345467 | CNV_SI | INVOICED | 2013-03-26 | 20 | SI - Certificate of Inspection fee (scales) |
306528 | LATE | INVOICED | 2010-01-04 | 100 | Scale Late Fee |
306529 | CNV_SI | INVOICED | 2009-03-17 | 20 | SI - Certificate of Inspection fee (scales) |
294353 | CNV_SI | INVOICED | 2007-07-09 | 20 | SI - Certificate of Inspection fee (scales) |
823309 | LICENSE | INVOICED | 2007-04-25 | 55 | Cigarette Retail Dealer License Fee |
85749 | PL VIO | INVOICED | 2007-04-02 | 75 | PL - Padlock Violation |
52904 | TS VIO | INVOICED | 2006-01-17 | 750 | TS - State Fines (Tobacco) |
52903 | SS VIO | INVOICED | 2006-01-17 | 50 | SS - State Surcharge (Tobacco) |
1480094 | TP VIO | INVOICED | 2006-01-17 | 1500 | TP - Tobacco Fine Violation |
53154 | TS VIO | INVOICED | 2005-11-07 | 1000 | TS - State Fines (Tobacco) |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State