Search icon

MATTY'S EXCLUSIVE DELI & GROCERY INC.

Company Details

Name: MATTY'S EXCLUSIVE DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065829
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 149-27 JAMAICA AVE., JAMAICA, NY, United States, 11435
Principal Address: 134-31 97TH AVE, 2ND FL, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-249-8745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUTLAG AL-RIYASHI Chief Executive Officer 149-27 JAMAICA AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-27 JAMAICA AVE., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1403149-DCA Inactive Business 2011-08-11 2016-03-31
1397428-DCA Inactive Business 2011-06-23 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
130404002010 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110310000544 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1898212 RENEWAL INVOICED 2014-12-01 110 Cigarette Retail Dealer Renewal Fee
1611953 RENEWAL INVOICED 2014-03-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1555386 TS VIO INVOICED 2014-01-09 750 TS - State Fines (Tobacco)
1555387 SS VIO INVOICED 2014-01-09 50 SS - State Surcharge (Tobacco)
1517656 SCALE-01 INVOICED 2013-11-26 20 SCALE TO 33 LBS
1129662 RENEWAL INVOICED 2012-11-14 110 CRD Renewal Fee
1130198 RENEWAL INVOICED 2012-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
329993 CNV_SI INVOICED 2011-10-26 20 SI - Certificate of Inspection fee (scales)
1078018 LICENSE INVOICED 2011-08-11 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1075095 LICENSE INVOICED 2011-06-23 110 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State