Search icon

WEST SIDE GOURMET DELI, INC.

Company Details

Name: WEST SIDE GOURMET DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3230401
ZIP code: 10017
County: New York
Place of Formation: New York
Address: STE. 1104, 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-594-0005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN LANDY, ESQ. DOS Process Agent STE. 1104, 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1208312-DCA Inactive Business 2005-08-29 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2151500 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050714000062 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1549971 CL VIO INVOICED 2014-01-02 175 CL - Consumer Law Violation
1515864 CL VIO CREDITED 2013-11-23 175 CL - Consumer Law Violation
222230 WH VIO INVOICED 2013-06-20 145 WH - W&M Hearable Violation
346952 CNV_SI INVOICED 2013-06-18 20 SI - Certificate of Inspection fee (scales)
743395 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
743396 CNV_TFEE INVOICED 2012-10-11 2.740000009536743 WT and WH - Transaction Fee
335879 CNV_SI INVOICED 2012-01-05 20 SI - Certificate of Inspection fee (scales)
316211 CNV_SI INVOICED 2010-11-26 20 SI - Certificate of Inspection fee (scales)
743397 RENEWAL INVOICED 2010-11-16 110 CRD Renewal Fee
743398 RENEWAL INVOICED 2008-12-15 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State