MANGA DELI, INC.

Name: | MANGA DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2011 (14 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 4143626 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 120-15 25TH AVE, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 917-331-6276
Phone +1 718-386-9862
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANGA DELI, INC. | DOS Process Agent | 120-15 25TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JIANG YU CHEN | Chief Executive Officer | 120-15 25TH AVE, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073457-1-DCA | Inactive | Business | 2018-06-15 | 2021-11-30 |
1417197-DCA | Inactive | Business | 2012-01-10 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-31 | 2022-10-15 | Address | 120-15 25TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2017-10-31 | 2022-10-15 | Address | 120-15 25TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2013-12-06 | 2017-10-31 | Address | 64-04 CENTRAL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2017-10-31 | Address | 64-04 CENTRAL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2011-09-20 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221015000028 | 2022-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-13 |
191004061040 | 2019-10-04 | BIENNIAL STATEMENT | 2019-09-01 |
171031006217 | 2017-10-31 | BIENNIAL STATEMENT | 2017-09-01 |
131206002627 | 2013-12-06 | BIENNIAL STATEMENT | 2013-09-01 |
110920000004 | 2011-09-20 | CERTIFICATE OF INCORPORATION | 2011-09-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3244537 | TP VIO | INVOICED | 2020-10-07 | 1000 | TP - Tobacco Fine Violation |
3121127 | LICENSEDOC0 | INVOICED | 2019-11-29 | 0 | License Document Replacement, Lost in Mail |
3116039 | RENEWAL | INVOICED | 2019-11-15 | 200 | Tobacco Retail Dealer Renewal Fee |
3102554 | RENEWAL | INVOICED | 2019-10-11 | 200 | Electronic Cigarette Dealer Renewal |
2790033 | SCALE-01 | INVOICED | 2018-05-15 | 20 | SCALE TO 33 LBS |
2779907 | LICENSE | INVOICED | 2018-04-23 | 200 | Electronic Cigarette Dealer License Fee |
2703587 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2693675 | CL VIO | INVOICED | 2017-11-14 | 350 | CL - Consumer Law Violation |
2690964 | TO VIO | INVOICED | 2017-11-07 | 500 | 'TO - Tobacco Other |
2690618 | SCALE-01 | INVOICED | 2017-11-06 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-10-01 | Pleaded | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | 1 | No data | No data |
2017-10-30 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
2017-10-30 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State