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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 2ND AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOEL GUTIERREZ | Chief Executive Officer | 645 2ND AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377813-DCA | Inactive | Business | 2010-11-29 | 2015-12-31 |
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) |
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 |
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 |
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