Search icon

MY SON'S DELI CORP.

Company Details

Name: MY SON'S DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496260
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 288 EAST 174TH ST, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-583-6588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 EAST 174TH ST, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
CESAR HERNANDEZ Chief Executive Officer 288 EAST 174TH ST, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2008373-1795-DCA Inactive Business 2014-05-20 2015-12-31
1270609-DCA Inactive Business 2007-10-16 2013-12-31

History

Start date End date Type Value
2011-08-18 2013-10-07 Address 288 E 174TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2009-05-07 2013-10-07 Address 288 E 174TH ST, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-08-18 Address 288 E 174TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2007-03-28 2013-10-07 Address 288 EAST 174TH STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002216 2013-10-07 BIENNIAL STATEMENT 2013-03-01
110818002396 2011-08-18 BIENNIAL STATEMENT 2011-03-01
090507003027 2009-05-07 BIENNIAL STATEMENT 2009-03-01
070328000773 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1713200 PL VIO INVOICED 2014-06-23 2800 PL - Padlock Violation
1683686 SCALE-01 INVOICED 2014-05-17 20 SCALE TO 33 LBS
1682191 LICENSE INVOICED 2014-05-15 110 Cigarette Retail Dealer License Fee
203066 LL VIO INVOICED 2013-06-06 250 LL - License Violation
335222 LATE INVOICED 2012-03-06 100 Scale Late Fee
335223 CNV_SI INVOICED 2012-02-01 20 SI - Certificate of Inspection fee (scales)
931106 RENEWAL INVOICED 2011-11-03 110 CRD Renewal Fee
1477185 LL VIO INVOICED 2011-11-03 1500 LL - License Violation
154632 INTEREST INVOICED 2011-08-09 36.18000030517578 Interest Payment
154633 APPEAL INVOICED 2011-07-29 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-12 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2014-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
MY SON'S DELI CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State