CORSON AVE. DELI GROCERY, INC.

Name: | CORSON AVE. DELI GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2005 (20 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 3274463 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 15 CORSON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 15 CORSON AVE, STATEN ISALND, NY, United States, 10301 |
Contact Details
Phone +1 718-720-0794
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED ALGHOSINI | Chief Executive Officer | 521 WEST 189TH ST, APT 2B, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CORSON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2022846-2-DCA | Inactive | Business | 2015-05-15 | 2018-12-31 |
1215111-DCA | Inactive | Business | 2005-11-28 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-10 | 2011-11-14 | Address | 15 COROSN AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000539 | 2018-11-06 | CERTIFICATE OF DISSOLUTION | 2018-11-06 |
131114002011 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111114002726 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
071010002771 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051028000389 | 2005-10-28 | CERTIFICATE OF INCORPORATION | 2005-10-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2587165 | SCALE-01 | INVOICED | 2017-04-07 | 20 | SCALE TO 33 LBS |
2496678 | RENEWAL | INVOICED | 2016-11-25 | 110 | Cigarette Retail Dealer Renewal Fee |
2396198 | SCALE-01 | INVOICED | 2016-08-04 | 20 | SCALE TO 33 LBS |
2208633 | RENEWAL | INVOICED | 2015-11-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2146076 | TO VIO | INVOICED | 2015-08-05 | 1750 | 'TO - Tobacco Other |
2078973 | LICENSE | INVOICED | 2015-05-13 | 110 | Cigarette Retail Dealer License Fee |
1709645 | SCALE-01 | INVOICED | 2014-06-18 | 20 | SCALE TO 33 LBS |
1526088 | RENEWAL | INVOICED | 2013-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
181356 | LL VIO | INVOICED | 2013-01-02 | 1500 | LL - License Violation |
333783 | CNV_SI | INVOICED | 2012-03-01 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-31 | Pleaded | OFFERED A DISCOUNT ON ANY PRODUCT (OTHER THAN A TOBACCO PRODUCT) IN EXCHANGE FOR THE PURCHASE OF TOBACCO PRODUCTS | 1 | 1 | No data | No data |
2015-07-31 | Pleaded | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State