Search icon

ALEXANDRIA DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDRIA DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3773942
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 21-15 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-932-3354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-15 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
EHAB ELGENDY Chief Executive Officer 21-15 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1385767-DCA Inactive Business 2011-03-25 2012-12-31

History

Start date End date Type Value
2009-02-11 2011-02-24 Address 27-19 21 STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2076780 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110315000004 2011-03-15 CERTIFICATE OF AMENDMENT 2011-03-15
110224002300 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090211000743 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
181918 OL VIO INVOICED 2012-11-29 500 OL - Other Violation
198954 WH VIO INVOICED 2012-11-29 100 WH - W&M Hearable Violation
343348 CNV_SI INVOICED 2012-10-25 20 SI - Certificate of Inspection fee (scales)
163185 PL VIO INVOICED 2011-05-19 500 PL - Padlock Violation
1480689 PL VIO INVOICED 2011-05-17 150 PL - Padlock Violation
1058800 LICENSE INVOICED 2011-03-25 110 Cigarette Retail Dealer License Fee
322551 CNV_SI INVOICED 2011-03-10 20 SI - Certificate of Inspection fee (scales)
170115 WH VIO INVOICED 2011-03-09 100 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State