Search icon

HOPE DELI INC.

Company Details

Name: HOPE DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2008 (17 years ago)
Date of dissolution: 11 Sep 2018
Entity Number: 3716012
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 103 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211
Principal Address: 103 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-8467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JAY CHOE Chief Executive Officer 103 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1329789-DCA Inactive Business 2009-08-19 2017-12-31
1304495-DCA Inactive Business 2008-11-18 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
180911000134 2018-09-11 CERTIFICATE OF DISSOLUTION 2018-09-11
120906006611 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101001002107 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080903000542 2008-09-03 CERTIFICATE OF INCORPORATION 2008-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-07 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-19 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-24 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-11 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-11 No data 103 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2287898 SCALE-01 INVOICED 2016-02-29 20 SCALE TO 33 LBS
2283130 RENEWAL INVOICED 2016-02-23 110 Cigarette Retail Dealer Renewal Fee
2283121 PL VIO INVOICED 2016-02-23 75 PL - Padlock Violation
2109206 SCALE-01 INVOICED 2015-06-19 20 SCALE TO 33 LBS
1602125 TS VIO INVOICED 2014-02-26 750 TS - State Fines (Tobacco)
1602146 SS VIO INVOICED 2014-02-26 50 SS - State Surcharge (Tobacco)
1532472 RENEWAL INVOICED 2013-12-11 110 Cigarette Retail Dealer Renewal Fee
222886 WH VIO INVOICED 2013-10-07 320 WH - W&M Hearable Violation
350990 CNV_SI INVOICED 2013-08-22 20 SI - Certificate of Inspection fee (scales)
186356 OL VIO INVOICED 2012-06-15 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-23 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2014-01-17 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Date of last update: 10 Mar 2025

Sources: New York Secretary of State