Search icon

NEOFYTOS DELI INC.

Company Details

Name: NEOFYTOS DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1976 (49 years ago)
Date of dissolution: 08 Nov 2019
Entity Number: 408823
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1118 MADISON AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-772-6868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKI VENIANAKI Chief Executive Officer 1118 MADISON AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1118 MADISON AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1041335-DCA Inactive Business 2000-11-14 2017-12-31

History

Start date End date Type Value
2014-11-17 2016-10-31 Address 1118 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-08-22 2016-10-31 Address 1118 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-09-30 2014-11-17 Address 1118 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2010-09-30 2014-11-17 Address 1118 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-08-22 Address 1118 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108000385 2019-11-08 CERTIFICATE OF DISSOLUTION 2019-11-08
161031002034 2016-10-31 BIENNIAL STATEMENT 2016-08-01
141117006381 2014-11-17 BIENNIAL STATEMENT 2014-08-01
120822002900 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100930002474 2010-09-30 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789133 CL VIO INVOICED 2018-05-11 175 CL - Consumer Law Violation
2573478 SCALE-01 INVOICED 2017-03-10 20 SCALE TO 33 LBS
2232318 RENEWAL INVOICED 2015-12-11 110 Cigarette Retail Dealer Renewal Fee
1554610 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
196984 TS VIO INVOICED 2012-08-23 500 TS - State Fines (Tobacco)
196985 TP VIO INVOICED 2012-08-23 750 TP - Tobacco Fine Violation
196986 SS VIO INVOICED 2012-08-23 50 SS - State Surcharge (Tobacco)
199503 WH VIO INVOICED 2012-01-25 50 WH - W&M Hearable Violation
335034 CNV_SI INVOICED 2012-01-17 20 SI - Certificate of Inspection fee (scales)
421306 RENEWAL INVOICED 2011-11-07 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State