Search icon

MOUNT EDEN DELI & GROCERY INC.

Company Details

Name: MOUNT EDEN DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3317206
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 3 EAST MOUNT EDEN AVENUE, BRONX, NY, United States, 10452
Principal Address: 3 EAST MT. EDEN AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-583-1166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EAST MOUNT EDEN AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
NAMZAH ASIA Chief Executive Officer 3 EAST MT. EDEN AVE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1240632-DCA Inactive Business 2006-10-03 2008-12-31
1170283-DCA Inactive Business 2004-06-10 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1995938 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080211002458 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060207000709 2006-02-07 CERTIFICATE OF INCORPORATION 2006-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
335224 CNV_SI INVOICED 2012-02-01 20 SI - Certificate of Inspection fee (scales)
325990 CNV_SI INVOICED 2011-05-06 20 SI - Certificate of Inspection fee (scales)
306226 CNV_SI INVOICED 2009-07-24 20 SI - Certificate of Inspection fee (scales)
114128 PL VIO INVOICED 2009-07-14 75 PL - Padlock Violation
295732 CNV_SI INVOICED 2007-02-06 20 SI - Certificate of Inspection fee (scales)
68441 PL VIO INVOICED 2006-11-15 4700 PL - Padlock Violation
766022 LICENSE INVOICED 2006-10-04 140 Cigarette Retail Dealer License Fee
1481674 SS VIO INVOICED 2006-08-23 50 SS - State Surcharge (Tobacco)
1481675 TS VIO INVOICED 2006-08-23 500 TS - State Fines (Tobacco)
39072 TP VIO INVOICED 2006-08-23 750 TP - Tobacco Fine Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State