Search icon

J.G. DELI CORP.

Company Details

Name: J.G. DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2010 (15 years ago)
Date of dissolution: 24 Oct 2017
Entity Number: 3936501
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 645 2ND AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 917-509-5419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 2ND AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOEL GUTIERREZ Chief Executive Officer 645 2ND AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1377813-DCA Inactive Business 2010-11-29 2015-12-31

History

Start date End date Type Value
2012-06-19 2014-08-07 Address 102 PLEASANT AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2012-06-19 2014-08-07 Address 645 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-06-19 2014-08-07 Address 645 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-14 2012-06-19 Address 645 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171024000091 2017-10-24 CERTIFICATE OF DISSOLUTION 2017-10-24
140807002115 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120619002037 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100414000145 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-02 No data 645 2ND AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 645 2ND AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 645 2ND AVE, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-08 No data 645 2ND AVE, Manhattan, NEW YORK, NY, 10016 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
1552170 SS VIO INVOICED 2014-01-06 50 SS - State Surcharge (Tobacco)
1552681 TS VIO INVOICED 2014-01-06 750 TS - State Fines (Tobacco)
1525885 RENEWAL INVOICED 2013-12-06 110 Cigarette Retail Dealer Renewal Fee
1064615 RENEWAL INVOICED 2011-12-01 110 CRD Renewal Fee
1026791 LICENSE INVOICED 2010-11-29 85 Cigarette Retail Dealer License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State