Search icon

108-20 DELI & GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 108-20 DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2010 (15 years ago)
Date of dissolution: 09 Jan 2015
Entity Number: 4032284
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 108-20 JAMAICA AVE, APT 2, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-7060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED H ALMOLIKI Chief Executive Officer 108-20 JAMAICA AVE, APT 2, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-20 JAMAICA AVE, APT 2, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1383574-DCA Inactive Business 2011-03-01 2014-12-31

History

Start date End date Type Value
2010-12-17 2013-04-02 Address 108-20 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150109000514 2015-01-09 CERTIFICATE OF DISSOLUTION 2015-01-09
130402002335 2013-04-02 BIENNIAL STATEMENT 2012-12-01
101217000662 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
351179 CNV_SI INVOICED 2013-07-29 20 SI - Certificate of Inspection fee (scales)
1125808 RENEWAL INVOICED 2012-11-27 110 CRD Renewal Fee
332777 CNV_SI INVOICED 2012-05-11 20 SI - Certificate of Inspection fee (scales)
333559 CNV_SI INVOICED 2012-04-26 20 SI - Certificate of Inspection fee (scales)
186969 OL VIO INVOICED 2012-04-26 250 OL - Other Violation
1056620 LICENSE INVOICED 2011-03-01 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State