Search icon

JOEL DELI GROCERY, CORP.

Company Details

Name: JOEL DELI GROCERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3957571
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 43 WILSON AVE, 1ST FL, BROOKLYN, NY, United States, 11207
Principal Address: 43 WILSON AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-512-3017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WILSON AVE, 1ST FL, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JUAN M ESPINAL Chief Executive Officer 312 BLEECKER ST, APT 1, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1364801-DCA Inactive Business 2010-08-03 2013-12-31

History

Start date End date Type Value
2010-06-03 2012-08-24 Address 43 WILSON AVE., 1ST FL., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2177649 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120824002099 2012-08-24 BIENNIAL STATEMENT 2012-06-01
100603000773 2010-06-03 CERTIFICATE OF INCORPORATION 2010-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-17 No data 43 WILSON AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business 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
158951 LL VIO INVOICED 2012-04-03 100 LL - License Violation
161502 OL VIO INVOICED 2012-02-01 1100 OL - Other Violation
331471 LATE INVOICED 2012-01-13 100 Scale Late Fee
1054719 RENEWAL INVOICED 2011-12-21 110 CRD Renewal Fee
169881 WH VIO INVOICED 2011-12-13 150 WH - W&M Hearable Violation
331472 CNV_SI INVOICED 2011-12-12 20 SI - Certificate of Inspection fee (scales)
123654 CL VIO INVOICED 2010-12-29 250 CL - Consumer Law Violation
315175 CNV_SI INVOICED 2010-12-13 20 SI - Certificate of Inspection fee (scales)
1023739 LICENSE INVOICED 2010-08-03 85 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State