Search icon

MAJESTIC DELI GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604887
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3520 BROADWAY, NEW YORK, NY, United States, 10031
Principal Address: 3520 BROADAWY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-860-2455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED A ALAMRANI Chief Executive Officer 128 FT WASHINGTON AVE, #6J, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3520 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
1276614-DCA Inactive Business 2008-01-29 2016-12-31

History

Start date End date Type Value
2011-12-19 2014-01-27 Address 801 W. 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2009-12-16 2011-12-19 Address 611 W 148TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2009-12-16 2014-01-27 Address 3520 BROADAWY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2007-12-13 2014-01-27 Address 3520 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002289 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111219003224 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091216002198 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071213000427 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2072415 SCALE-01 INVOICED 2015-05-07 20 SCALE TO 33 LBS
1909790 RENEWAL INVOICED 2014-12-10 110 Cigarette Retail Dealer Renewal Fee
1909221 DCA-SUS CREDITED 2014-12-10 110 Suspense Account
1889954 RENEWAL CREDITED 2014-11-21 110 Cigarette Retail Dealer Renewal Fee
1592917 SCALE-01 INVOICED 2014-02-18 20 SCALE TO 33 LBS
348072 CNV_SI INVOICED 2013-04-24 20 SI - Certificate of Inspection fee (scales)
889931 RENEWAL INVOICED 2012-12-13 110 CRD Renewal Fee
322509 CNV_SI INVOICED 2011-04-04 20 SI - Certificate of Inspection fee (scales)
889932 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
139692 WH VIO INVOICED 2010-09-28 50 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State