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
Name | Role | Address |
---|---|---|
NIKI VENIANAKI | Chief Executive Officer | 1118 MADISON AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1118 MADISON AVENUE, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041335-DCA | Inactive | Business | 2000-11-14 | 2017-12-31 |
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) |
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 |
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 |
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