Search icon

AZTECA-MEX DELI INC.

Company Details

Name: AZTECA-MEX DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3192911
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-01 34TH AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-672-9129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-01 34TH AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOSE PEREZ Chief Executive Officer 37-18 97TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1269240-DCA Inactive Business 2007-10-01 2014-03-31
1203771-DCA Inactive Business 2005-07-14 2013-12-31

History

Start date End date Type Value
2005-04-19 2007-04-30 Address 37-18 97TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090717002472 2009-07-17 BIENNIAL STATEMENT 2009-04-01
070430002279 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050419000220 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174572 LL VIO INVOICED 2012-08-20 1000 LL - License Violation
186294 OL VIO INVOICED 2012-06-07 250 OL - Other Violation
337864 CNV_SI INVOICED 2012-06-05 20 SI - Certificate of Inspection fee (scales)
878747 RENEWAL INVOICED 2012-01-31 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
708230 RENEWAL INVOICED 2011-10-24 110 CRD Renewal Fee
138301 TS VIO INVOICED 2010-05-24 500 TS - State Fines (Tobacco)
138300 TP VIO INVOICED 2010-05-24 750 TP - Tobacco Fine Violation
138302 SS VIO INVOICED 2010-05-24 50 SS - State Surcharge (Tobacco)
878748 RENEWAL INVOICED 2010-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
708232 CNV_TFEE INVOICED 2010-01-20 2.200000047683716 WT and WH - Transaction Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State