Search icon

MANGA DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MANGA DELI, INC. DOS Process Agent 120-15 25TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JIANG YU CHEN Chief Executive Officer 120-15 25TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

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

History

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

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State