Search icon

MARIO GOURMET DELI INC.

Company Details

Name: MARIO GOURMET DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2011 (14 years ago)
Date of dissolution: 10 Jun 2015
Entity Number: 4094840
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 934 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 934 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-222-4470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 934 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
GAMAL ALFAQIH Chief Executive Officer 934 AMSTSERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2016597-DCA Inactive Business 2014-12-17 2016-03-31
1413494-DCA Inactive Business 2011-11-18 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
150610000315 2015-06-10 CERTIFICATE OF DISSOLUTION 2015-06-10
130523002029 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110516000535 2011-05-16 CERTIFICATE OF INCORPORATION 2011-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-18 No data 934 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 934 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-16 No data 934 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2200212 DCA-SUS CREDITED 2015-10-21 55 Suspense Account
2200211 PROCESSING INVOICED 2015-10-21 55 License Processing Fee
2093124 CLATE INVOICED 2015-05-31 100 Late Fee
2086186 TO VIO INVOICED 2015-05-20 750 'TO - Tobacco Other
2081119 TO VIO CREDITED 2015-05-14 750 'TO - Tobacco Other
1913927 LICENSE INVOICED 2014-12-15 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1886954 RENEWAL CREDITED 2014-11-18 110 Cigarette Retail Dealer Renewal Fee
1532334 OL VIO INVOICED 2013-12-11 375 OL - Other Violation
1513547 CL VIO INVOICED 2013-11-21 175 CL - Consumer Law Violation
1511511 SCALE-01 INVOICED 2013-11-19 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-08 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Date of last update: 09 Mar 2025

Sources: New York Secretary of State