Search icon

2366 DELI & GROCERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

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

Filings

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

Inspections

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

Fine And Fees

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