Name: | IN AND OUT DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2012 (13 years ago) |
Entity Number: | 4182921 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 240 KENT AVE, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 718-238-3063
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 KENT AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
MOHAMED ABDELA | Chief Executive Officer | 240 KENT AVE, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420255-DCA | Inactive | Business | 2012-02-23 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 560 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-20 | 2025-05-08 | Address | 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2025-05-08 | Address | 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-01-03 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002535 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
231020002514 | 2023-10-20 | BIENNIAL STATEMENT | 2022-01-01 |
120103000310 | 2012-01-03 | CERTIFICATE OF INCORPORATION | 2012-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2024189 | DCA-PP-DEF01 | INVOICED | 2015-03-21 | 100 | Payment Plan Default Fee |
1995961 | INTEREST | INVOICED | 2015-02-25 | 59.060001373291016 | Interest Payment |
1992565 | DCA-PP-LF01 | INVOICED | 2015-02-21 | 50 | Payment Plan Late Fee |
1948824 | INTEREST | INVOICED | 2015-01-25 | 57.45000076293945 | Interest Payment |
1925435 | SS VIO | INVOICED | 2014-12-29 | 50 | SS - State Surcharge (Tobacco) |
1925433 | TP VIO | INVOICED | 2014-12-29 | 1500 | TP - Tobacco Fine Violation |
1925432 | TS VIO | INVOICED | 2014-12-29 | 750 | TS - State Fines (Tobacco) |
1925434 | TO VIO | INVOICED | 2014-12-29 | 2250 | 'TO - Tobacco Other |
1895872 | TO VIO | CREDITED | 2014-11-26 | 2125 | 'TO - Tobacco Other |
1895873 | SS VIO | CREDITED | 2014-11-26 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-11-18 | Settlement (Pre-Hearing) | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
2014-11-18 | Settlement (Pre-Hearing) | SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2014-11-18 | Settlement (Pre-Hearing) | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | 1 | No data | No data |
2014-11-18 | Settlement (Pre-Hearing) | SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING | 1 | 1 | No data | No data |
2014-11-18 | Settlement (Pre-Hearing) | SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR | 1 | 1 | No data | No data |
2014-11-18 | Settlement (Pre-Hearing) | SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State