Search icon

37TH AVE. GROCERY DELI, INC.

Company Details

Name: 37TH AVE. GROCERY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2008 (17 years ago)
Date of dissolution: 14 Nov 2018
Entity Number: 3678870
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 90-01 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 90-01 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-577-7706

Phone +1 917-232-4206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-01 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MOHAMED MOSED Chief Executive Officer 90-01 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2069404-1-DCA Inactive Business 2018-04-13 2019-11-30
2040661-DCA Inactive Business 2016-07-18 2018-03-31
1300187-DCA Inactive Business 2008-09-23 2018-12-31

History

Start date End date Type Value
2008-06-02 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-02 2010-06-17 Address 90-01 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181114000200 2018-11-14 CERTIFICATE OF DISSOLUTION 2018-11-14
140618006237 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120719002127 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100617002851 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080602000380 2008-06-02 CERTIFICATE OF INCORPORATION 2008-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2798740 SS VIO INVOICED 2018-06-12 100 SS - State Surcharge (Tobacco)
2798741 TS VIO INVOICED 2018-06-12 2000 TS - State Fines (Tobacco)
2777220 LL VIO INVOICED 2018-04-17 500 LL - License Violation
2771848 CL VIO INVOICED 2018-04-06 175 CL - Consumer Law Violation
2770724 SCALE-01 INVOICED 2018-04-04 20 SCALE TO 33 LBS
2770035 SS VIO CREDITED 2018-04-03 100 SS - State Surcharge (Tobacco)
2770034 TP VIO INVOICED 2018-04-03 4000 TP - Tobacco Fine Violation
2740917 LICENSE INVOICED 2018-02-07 200 Electronic Cigarette Dealer License Fee
2704549 RENEWAL_PH INVOICED 2017-12-02 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2578211 SCALE-01 INVOICED 2017-03-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-26 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-03-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-11 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2017-11-11 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2017-11-11 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-11-11 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-01-12 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2015-05-01 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-02-11 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State