Search icon

HANI EXPRESS DELI INC.

Company Details

Name: HANI EXPRESS DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040460
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7202 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 7202 20TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 212-989-6428

Phone +1 718-621-9795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7202 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
FARHAN Y NAHSHAL Chief Executive Officer 7202 20TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1408576-DCA Inactive Business 2011-09-23 2014-12-31
1212768-DCA Inactive Business 2005-10-18 2011-06-30

History

Start date End date Type Value
2013-01-28 2015-01-22 Address 7202 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-01-28 2015-01-22 Address 7202 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2011-01-10 2011-01-24 Address 7201 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170111006580 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150122006313 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130128002014 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110124000107 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24
110110000661 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1130502 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
142417 CD VIO INVOICED 2012-05-04 11850 CD - Consumer Docket
150133 CL VIO INVOICED 2011-10-31 250 CL - Consumer Law Violation
170742 WS VIO INVOICED 2011-10-31 180 WS - W&H Non-Hearable Violation
142418 APPEAL INVOICED 2011-10-18 25 Appeal Filing Fee
1079482 LICENSE INVOICED 2011-09-23 85 Cigarette Retail Dealer License Fee
807158 RENEWAL INVOICED 2009-07-08 100 Home Improvement Contractor License Renewal Fee
712628 TRUSTFUNDHIC INVOICED 2007-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
807159 RENEWAL INVOICED 2007-07-25 100 Home Improvement Contractor License Renewal Fee
712625 LICENSE INVOICED 2006-01-17 100 Home Improvement Contractor License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State