Search icon

SAJJAD DELI AND GROCERY, INC.

Company Details

Name: SAJJAD DELI AND GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2011 (14 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 4086266
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 30-19 31ST AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 30-19 31ST AVE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-777-0544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-19 31ST AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MOHAMMAD ARSHAD Chief Executive Officer 30-19 31ST AVE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1397094-DCA Inactive Business 2011-06-23 2016-12-31

History

Start date End date Type Value
2011-04-26 2011-05-17 Address 30-19 31 STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160628000430 2016-06-28 CERTIFICATE OF DISSOLUTION 2016-06-28
130628002299 2013-06-28 BIENNIAL STATEMENT 2013-04-01
110517000296 2011-05-17 CERTIFICATE OF CHANGE 2011-05-17
110426000765 2011-04-26 CERTIFICATE OF INCORPORATION 2011-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2164034 DCA-SUS CREDITED 2015-09-03 250 Suspense Account
2114687 CL VIO CREDITED 2015-06-26 250 CL - Consumer Law Violation
2053504 CL VIO INVOICED 2015-04-21 175 CL - Consumer Law Violation
2053505 OL VIO INVOICED 2015-04-21 250 OL - Other Violation
1900521 RENEWAL INVOICED 2014-12-03 110 Cigarette Retail Dealer Renewal Fee
218030 SS VIO INVOICED 2013-06-19 50 SS - State Surcharge (Tobacco)
218029 TS VIO INVOICED 2013-06-19 200 TS - State Fines (Tobacco)
207551 OL VIO INVOICED 2013-05-02 3000 OL - Other Violation
207552 APPEAL INVOICED 2013-03-15 25 Appeal Filing Fee
1128867 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-04-14 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State