Search icon

LATIENDA DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LATIENDA DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3460709
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 53-14 108TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-3713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-14 108TH STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MOHAMED THABET Chief Executive Officer 53-14 108TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2014285-DCA Inactive Business 2014-10-06 2020-03-31
1379403-DCA Inactive Business 2010-12-22 2019-12-31
1248452-DCA Inactive Business 2007-02-16 2010-12-31

History

Start date End date Type Value
2011-01-27 2021-07-29 Address 53-14 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2011-01-27 2021-07-29 Address 53-14 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2007-01-11 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-11 2011-01-27 Address 53 14 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210729000158 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130205002127 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110127002027 2011-01-27 BIENNIAL STATEMENT 2011-01-01
070111000024 2007-01-11 CERTIFICATE OF INCORPORATION 2007-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3075575 LL VIO INVOICED 2019-08-22 14300 LL - License Violation
3047883 LL VIO CREDITED 2019-06-18 5300 LL - License Violation
3017301 OL VIO INVOICED 2019-04-11 100 OL - Other Violation
2801181 LL VIO INVOICED 2018-06-20 1125 LL - License Violation
2778008 LL VIO CREDITED 2018-04-18 1350 LL - License Violation
2733146 RENEWAL INVOICED 2018-01-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2697757 RENEWAL INVOICED 2017-11-21 110 Cigarette Retail Dealer Renewal Fee
2662227 LL VIO INVOICED 2017-09-05 1500 LL - License Violation
2407718 LL VIO INVOICED 2016-09-02 275 LL - License Violation
2311253 RENEWAL INVOICED 2016-03-29 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-03 Hearing Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2019-04-03 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2019-04-03 Hearing Decision STORE OWNER/OPERATOR LEASED OE PERMITTED ANTOHER PERSON TO OPERATE A STOOP LINE STAND ON THE SIDEWALK ADJACENT TO THE STORE 1 No data 1 No data
2018-04-10 Hearing Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2018-04-10 Hearing Decision LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data 1 No data
2017-08-11 Hearing Decision STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 No data 1 No data
2017-08-11 Hearing Decision FITNESS 1 No data No data 1
2017-08-11 Hearing Decision SALE OF OTHER THAN STAND WARES 1 No data 1 No data
2017-08-11 Hearing Decision LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data 1 No data
2017-08-11 Hearing Decision FAILURE DISCLOSURE 1 No data No data 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State