Search icon

YUMMY YUMMY DELI GROCERY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YUMMY YUMMY DELI GROCERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2011 (14 years ago)
Date of dissolution: 25 Oct 2016
Entity Number: 4077129
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 78-02 WOODSIDE AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 646-478-6181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-02 WOODSIDE AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PAOLA ARANCIBIA Chief Executive Officer 50-14 65TH PLACE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1388790-DCA Inactive Business 2011-04-21 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
161025000511 2016-10-25 CERTIFICATE OF DISSOLUTION 2016-10-25
130509006828 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110405000289 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1919392 RENEWAL INVOICED 2014-12-19 110 Cigarette Retail Dealer Renewal Fee
1704839 SCALE-01 INVOICED 2014-06-12 20 SCALE TO 33 LBS
1126806 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
185753 OL VIO INVOICED 2012-07-13 750 OL - Other Violation
333859 CNV_SI INVOICED 2012-05-08 20 SI - Certificate of Inspection fee (scales)
194416 TS VIO INVOICED 2012-04-24 500 TS - State Fines (Tobacco)
194415 TP VIO INVOICED 2012-04-24 750 TP - Tobacco Fine Violation
194414 SS VIO INVOICED 2012-04-24 50 SS - State Surcharge (Tobacco)
1061462 CNV_TFEE INVOICED 2011-04-21 2.200000047683716 WT and WH - Transaction Fee
1061463 LICENSE INVOICED 2011-04-21 110 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