Search icon

SPARKY'S DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARKY'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 3340546
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 28-28 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354
Principal Address: 28-28 COLLEGE POINT BLVD, FLUSING, NY, United States, 11354

Contact Details

Phone +1 718-886-4496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-28 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MICHAEL ZAMAGIAS Chief Executive Officer 28-28 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Unique Entity ID

CAGE Code:
72Z34
UEI Expiration Date:
2015-03-18

Business Information

Activation Date:
2014-03-18
Initial Registration Date:
2014-03-13

Commercial and government entity program

CAGE number:
72Z34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
MICHAEL ZAMAGIAS

Licenses

Number Status Type Date End date
1227802-DCA Inactive Business 2006-05-22 2018-12-31

History

Start date End date Type Value
2006-03-28 2008-03-04 Address 28-28 COLLEGE POINT BOULEVARD, FLUSHING, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427000217 2020-04-27 CERTIFICATE OF DISSOLUTION 2020-04-27
180319006039 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160301006816 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140324006197 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120419002605 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2502151 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
1888246 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
761191 RENEWAL INVOICED 2012-11-05 110 CRD Renewal Fee
761192 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
761193 RENEWAL INVOICED 2008-10-06 110 CRD Renewal Fee
89993 TP VIO INVOICED 2007-08-02 750 TP - Tobacco Fine Violation
89994 SS VIO INVOICED 2007-08-02 50 SS - State Surcharge (Tobacco)
89995 TS VIO INVOICED 2007-08-02 500 TS - State Fines (Tobacco)
761194 RENEWAL INVOICED 2006-11-13 110 CRD Renewal Fee
761190 LICENSE INVOICED 2006-05-26 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State