Search icon

CERRO ALTO DELI GROCERY CORP.

Company Details

Name: CERRO ALTO DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2008 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3751163
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1665 TOPPING AVENUE, BRONX, NY, United States, 10457
Principal Address: 1665 TOPPING AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-294-4757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1665 TOPPING AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
JOSE ROSARIO Chief Executive Officer 1665 TOPPING AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1307597-DCA Inactive Business 2009-01-15 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2158543 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130212002155 2013-02-12 BIENNIAL STATEMENT 2012-12-01
081209000673 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
218693 TS VIO INVOICED 2013-05-01 1125 TS - State Fines (Tobacco)
218692 TP VIO INVOICED 2013-05-01 1500 TP - Tobacco Fine Violation
218694 SS VIO INVOICED 2013-05-01 50 SS - State Surcharge (Tobacco)
195461 TS VIO INVOICED 2012-06-05 500 TS - State Fines (Tobacco)
195462 SS VIO INVOICED 2012-06-05 50 SS - State Surcharge (Tobacco)
195463 TP VIO INVOICED 2012-05-03 750 TP - Tobacco Fine Violation
960822 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee
325996 LATE INVOICED 2011-06-08 100 Scale Late Fee
154628 LL VIO INVOICED 2011-05-18 1500 LL - License Violation
147048 CL VIO INVOICED 2011-05-16 300 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103182 - 2011-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-11
Termination Date 2011-09-19
Section 2011
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Defendant
Name CERRO ALTO DELI GROCERY CORP.
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State