Name: | FIRST AVENUE DELI & GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 3312345 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 196 FIRST AVE, NEW YORK, NY, United States, 10009 |
Address: | 196 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-979-1588
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANDER NANDAL | Chief Executive Officer | 196 1ST AVE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2072188-1-DCA | Inactive | Business | 2018-05-30 | 2021-11-30 |
1222581-DCA | Inactive | Business | 2006-04-03 | 2021-12-31 |
1222574-DCA | Inactive | Business | 2006-04-03 | 2012-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2021-09-28 | Address | 196 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2021-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-27 | 2021-09-28 | Address | 196 FIRST AVENUE, NEW YORK, NY, 10009, 4014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928000589 | 2021-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-22 |
200102061888 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
140224002143 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120131002535 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100113002759 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3106213 | RENEWAL | INVOICED | 2019-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
3085901 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
3046298 | SCALE-01 | INVOICED | 2019-06-13 | 40 | SCALE TO 33 LBS |
2946883 | SCALE-01 | INVOICED | 2018-12-17 | 40 | SCALE TO 33 LBS |
2759914 | LICENSE | INVOICED | 2018-03-15 | 200 | Electronic Cigarette Dealer License Fee |
2702679 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2630525 | CL VIO | INVOICED | 2017-06-26 | 175 | CL - Consumer Law Violation |
2630546 | OL VIO | INVOICED | 2017-06-26 | 125 | OL - Other Violation |
2391273 | SCALE-01 | INVOICED | 2016-07-29 | 40 | SCALE TO 33 LBS |
2213869 | RENEWAL | INVOICED | 2015-11-10 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-12 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2017-06-12 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State