Search icon

Q DELI CORP.

Company Details

Name: Q DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061145
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2000 SECOND AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-426-9591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 SECOND AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1392968-DCA Inactive Business 2011-05-23 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
110301000220 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-06 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-29 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-23 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-31 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-14 No data 2000 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued 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
2706454 WM VIO INVOICED 2017-12-06 50 WM - W&M Violation
2705374 SCALE-01 INVOICED 2017-12-05 20 SCALE TO 33 LBS
2484703 RENEWAL INVOICED 2016-11-04 110 Cigarette Retail Dealer Renewal Fee
2361203 OL VIO INVOICED 2016-06-09 125 OL - Other Violation
2361137 SCALE-01 INVOICED 2016-06-08 20 SCALE TO 33 LBS
1900110 RENEWAL INVOICED 2014-12-02 110 Cigarette Retail Dealer Renewal Fee
347893 CNV_SI INVOICED 2013-06-12 20 SI - Certificate of Inspection fee (scales)
1128917 RENEWAL INVOICED 2012-12-26 110 CRD Renewal Fee
1070753 LICENSE INVOICED 2011-05-23 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-30 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-05-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909503 Insurance 2019-10-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-15
Termination Date 2020-06-30
Date Issue Joined 2019-10-21
Pretrial Conference Date 2020-04-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name Q DELI CORP.
Role Plaintiff
Name AMGUARD INSURANCE COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State