Search icon

BELMONT GOURMET DELI CORP.

Company Details

Name: BELMONT GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3889527
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 651 E 187TH STREET, BRONX, NY, United States, 10458
Principal Address: 651 EAST 187TH ST, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-365-6499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 E 187TH STREET, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MOHAMED K ALSAIDI Chief Executive Officer 651 EAST 187TH ST, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1347451-DCA Inactive Business 2010-03-16 2013-12-31

History

Start date End date Type Value
2009-12-16 2012-01-26 Address 651 E. 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2168758 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120126002031 2012-01-26 BIENNIAL STATEMENT 2011-12-01
091216000368 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349442 CNV_SI INVOICED 2013-09-09 20 SI - Certificate of Inspection fee (scales)
177268 LL VIO INVOICED 2012-09-07 750 LL - License Violation
342839 CNV_SI INVOICED 2012-09-05 20 SI - Certificate of Inspection fee (scales)
161007 OL VIO INVOICED 2012-01-11 600 OL - Other Violation
1047446 RENEWAL INVOICED 2011-10-11 110 CRD Renewal Fee
142561 CL VIO INVOICED 2011-01-18 250 CL - Consumer Law Violation
324754 CNV_SI INVOICED 2011-01-13 20 SI - Certificate of Inspection fee (scales)
313164 LATE INVOICED 2010-07-15 100 Scale Late Fee
313165 CNV_SI INVOICED 2010-06-18 20 SI - Certificate of Inspection fee (scales)
1004410 CNV_TFEE INVOICED 2010-03-17 2.200000047683716 WT and WH - Transaction Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State