Search icon

NORTHSIDE GOURMET DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHSIDE GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3545439
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 200 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 200 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-963-1525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOHAMED SAHDAD Chief Executive Officer 200 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1264371-DCA Inactive Business 2007-08-15 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2154949 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091005002860 2009-10-05 BIENNIAL STATEMENT 2009-07-01
070719000533 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
844104 RENEWAL INVOICED 2011-11-17 110 CRD Renewal Fee
328055 CNV_SI INVOICED 2011-09-29 20 SI - Certificate of Inspection fee (scales)
124647 CL VIO INVOICED 2010-12-07 125 CL - Consumer Law Violation
130958 LL VIO INVOICED 2010-11-29 100 LL - License Violation
141830 WS VIO INVOICED 2010-11-29 120 WS - W&H Non-Hearable Violation
318857 CNV_SI INVOICED 2010-04-14 20 SI - Certificate of Inspection fee (scales)
844105 RENEWAL INVOICED 2009-10-28 110 CRD Renewal Fee
302863 CNV_SI INVOICED 2008-08-04 20 SI - Certificate of Inspection fee (scales)
844106 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
844103 LICENSE INVOICED 2007-08-16 30 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