Search icon

KAYLA & CAMILLA FOOD CENTER & DELI CORP.

Company Details

Name: KAYLA & CAMILLA FOOD CENTER & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2011 (14 years ago)
Date of dissolution: 27 Feb 2018
Entity Number: 4158700
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 125 MARCY PLACE, BRONX, NY, United States, 10452
Principal Address: 125 MARCY PL, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-588-3853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 MARCY PLACE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
CARLOS M CASTILLO Chief Executive Officer 125 MARCY PL, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1417003-DCA Inactive Business 2012-01-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
180227000755 2018-02-27 CERTIFICATE OF DISSOLUTION 2018-02-27
131107002070 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111027000604 2011-10-27 CERTIFICATE OF INCORPORATION 2011-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2527446 DCA-SUS CREDITED 2017-01-05 55 Suspense Account
2527445 PROCESSING INVOICED 2017-01-05 55 License Processing Fee
2217279 RENEWAL CREDITED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
2094477 CL VIO INVOICED 2015-06-02 375 CL - Consumer Law Violation
2094478 OL VIO INVOICED 2015-06-02 125 OL - Other Violation
2093519 SCALE-01 INVOICED 2015-06-01 20 SCALE TO 33 LBS
1553822 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
1537393 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation
1535259 SCALE-01 INVOICED 2013-12-13 20 SCALE TO 33 LBS
1140493 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
2015-05-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-05-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State