Name: | NEIGHBORHOOD DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2011 (14 years ago) |
Entity Number: | 4088847 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 753 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11YO5 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGEL SORTO | DOS Process Agent | 46 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ANGEL SORTO | Chief Executive Officer | 753 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621002319 | 2013-06-21 | BIENNIAL STATEMENT | 2013-05-01 |
110503000040 | 2011-05-03 | CERTIFICATE OF INCORPORATION | 2011-05-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3039500 | SCALE-01 | INVOICED | 2019-05-24 | 20 | SCALE TO 33 LBS |
184966 | OL VIO | INVOICED | 2012-08-10 | 1200 | OL - Other Violation |
1084962 | LICENSE | INVOICED | 2012-01-06 | 85 | Cigarette Retail Dealer License Fee |
328602 | LATE | INVOICED | 2011-09-28 | 100 | Scale Late Fee |
328601 | CNV_SI | INVOICED | 2011-08-31 | 20 | SI - Certificate of Inspection fee (scales) |
326203 | CNV_SI | INVOICED | 2011-05-11 | 20 | SI - Certificate of Inspection fee (scales) |
872302 | RENEWAL | INVOICED | 2010-11-01 | 110 | CRD Renewal Fee |
135976 | PL VIO | INVOICED | 2010-10-29 | 500 | PL - Padlock Violation |
137878 | CNV_LF | INVOICED | 2010-10-26 | 150 | LF - Late Fee |
319892 | CNV_SI | INVOICED | 2010-07-19 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State