Search icon

CW DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CW DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2011 (14 years ago)
Date of dissolution: 26 Nov 2014
Entity Number: 4133669
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-24 17TH RD, WHITESTONE, NY, United States, 11357
Principal Address: 150-24 17TH RD, 1ST FL, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-969-4740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-24 17TH RD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
DONG WEI XIONG Chief Executive Officer 150-24 17TH RD, 1ST FL, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1416989-DCA Inactive Business 2012-01-13 2015-12-31

History

Start date End date Type Value
2011-08-23 2013-08-19 Address 150-24 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126000642 2014-11-26 CERTIFICATE OF DISSOLUTION 2014-11-26
130819002370 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110823000223 2011-08-23 CERTIFICATE OF INCORPORATION 2011-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1613211 OL VIO INVOICED 2014-03-06 875 OL - Other Violation
1587054 SCALE-01 INVOICED 2014-02-10 20 SCALE TO 33 LBS
1535994 RENEWAL INVOICED 2013-12-14 110 Cigarette Retail Dealer Renewal Fee
347643 CNV_SI INVOICED 2013-04-23 20 SI - Certificate of Inspection fee (scales)
184163 OL VIO INVOICED 2012-11-29 375 OL - Other Violation
188572 OL VIO INVOICED 2012-07-12 350 OL - Other Violation
189667 OL VIO INVOICED 2012-02-10 500 OL - Other Violation
198793 WH VIO INVOICED 2012-02-10 150 WH - W&M Hearable Violation
334982 CNV_SI INVOICED 2012-02-07 20 SI - Certificate of Inspection fee (scales)
1140367 LICENSE INVOICED 2012-01-13 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-02-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State