Search icon

NY DELI STOP 1 INC.

Company Details

Name: NY DELI STOP 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4024725
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-24 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 168-24 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-9044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-24 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
FAWWAZ ATWAIN Chief Executive Officer 168-24 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1383406-DCA Inactive Business 2011-03-01 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2188070 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121212002164 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101130000581 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2594230 OL VIO INVOICED 2017-04-21 250 OL - Other Violation
2594229 CL VIO INVOICED 2017-04-21 350 CL - Consumer Law Violation
2221890 OL VIO CREDITED 2015-11-24 125 OL - Other Violation
2221889 CL VIO CREDITED 2015-11-24 175 CL - Consumer Law Violation
2220615 SCALE-01 INVOICED 2015-11-20 20 SCALE TO 33 LBS
1973497 TO VIO INVOICED 2015-02-04 1000 'TO - Tobacco Other
1938571 DCA-SUS CREDITED 2015-01-13 375 Suspense Account
1903005 TO VIO CREDITED 2014-12-04 375 'TO - Tobacco Other
1877120 RENEWAL INVOICED 2014-11-08 110 Cigarette Retail Dealer Renewal Fee
1714557 SS VIO INVOICED 2014-06-24 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-17 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-11-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2014-11-28 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2014-06-20 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-06-20 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State