Search icon

HONEY DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HONEY DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3585799
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1083 SHERIDAN AVE., BRONX, NY, United States, 10456
Principal Address: 1083 SHERIDAN AVENUE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-293-3236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1083 SHERIDAN AVE., BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
ANDRES G ROSARIO Chief Executive Officer 1083 SHERIDAN AVENUE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1279550-DCA Inactive Business 2013-04-08 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2155531 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131107002258 2013-11-07 BIENNIAL STATEMENT 2013-10-01
130206001445 2013-02-06 ANNULMENT OF DISSOLUTION 2013-02-06
DP-2041594 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
091026002270 2009-10-26 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
196387 TP VIO INVOICED 2013-04-19 500 TP - Tobacco Fine Violation
892987 RENEWAL INVOICED 2013-04-08 110 Cigarette Retail Dealer Renewal Fee
892988 CNV_TFEE INVOICED 2013-04-08 2.740000009536743 WT and WH - Transaction Fee
196388 INTEREST INVOICED 2013-03-28 23.200000762939453 Interest Payment
196389 TS VIO INVOICED 2013-02-12 1000 TS - State Fines (Tobacco)
196390 SS VIO INVOICED 2013-02-12 50 SS - State Surcharge (Tobacco)
337326 CNV_SI INVOICED 2012-04-11 20 SI - Certificate of Inspection fee (scales)
892989 RENEWAL INVOICED 2010-11-05 110 CRD Renewal Fee
117933 SS VIO INVOICED 2009-06-02 50 SS - State Surcharge (Tobacco)
117934 TS VIO INVOICED 2009-06-02 500 TS - State Fines (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State