Name: | ANB DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2008 (17 years ago) |
Entity Number: | 3632166 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 142 9TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 142 9TH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-206-6678
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 9TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JADISH SINGH | Chief Executive Officer | 142 9TH AVENUE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1282451-DCA | Inactive | Business | 2008-04-21 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2012-04-09 | Address | 142 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-02-15 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-15 | 2010-03-15 | Address | 142 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002256 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120409002473 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
100315002476 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080215000062 | 2008-02-15 | CERTIFICATE OF INCORPORATION | 2008-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3073120 | SCALE-01 | INVOICED | 2019-08-14 | 20 | SCALE TO 33 LBS |
2802783 | SS VIO | INVOICED | 2018-06-25 | 50 | SS - State Surcharge (Tobacco) |
2802784 | TS VIO | INVOICED | 2018-06-25 | 1000 | TS - State Fines (Tobacco) |
2777921 | SS VIO | CREDITED | 2018-04-18 | 50 | SS - State Surcharge (Tobacco) |
2777920 | TP VIO | INVOICED | 2018-04-18 | 1000 | TP - Tobacco Fine Violation |
2764332 | TS VIO | CREDITED | 2018-03-26 | 750 | TS - State Fines (Tobacco) |
2764334 | SS VIO | CREDITED | 2018-03-26 | 50 | SS - State Surcharge (Tobacco) |
2764333 | TP VIO | CREDITED | 2018-03-26 | 750 | TP - Tobacco Fine Violation |
2738606 | PL VIO | INVOICED | 2018-02-01 | 150 | PL - Padlock Violation |
2732717 | SCALE-01 | INVOICED | 2018-01-24 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-18 | Pleaded | UNLICENSED CIGARETTE RETAIL DEALER | 1 | 1 | No data | No data |
2017-11-25 | No data | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | 1 |
2017-11-25 | Hearing Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2015-12-03 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2015-12-03 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2015-12-03 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2014-01-16 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State