Search icon

545 GOURMET DELI CORP.

Company Details

Name: 545 GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2011 (14 years ago)
Date of dissolution: 27 Jan 2015
Entity Number: 4105973
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 545 MARCY AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-3066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MARCY AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
WALEED A B SALEH Chief Executive Officer 545 MARCY AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1405218-DCA Inactive Business 2011-08-25 2014-12-31

History

Start date End date Type Value
2011-06-13 2013-07-02 Address 545 MARCY AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127000083 2015-01-27 CERTIFICATE OF DISSOLUTION 2015-01-27
130702002037 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110613000636 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
350940 CNV_SI INVOICED 2013-07-19 20 SI - Certificate of Inspection fee (scales)
1130645 RENEWAL INVOICED 2012-12-19 110 CRD Renewal Fee
339241 CNV_SI INVOICED 2012-08-24 20 SI - Certificate of Inspection fee (scales)
193977 CNV_LF INVOICED 2012-05-02 100 LF - Late Fee
193979 TS VIO INVOICED 2012-04-11 500 TS - State Fines (Tobacco)
193978 SS VIO INVOICED 2012-04-11 50 SS - State Surcharge (Tobacco)
193980 TP VIO INVOICED 2012-04-11 750 TP - Tobacco Fine Violation
1080258 LICENSE INVOICED 2011-08-25 85 Cigarette Retail Dealer License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State