Search icon

IN AND OUT DELI CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 KENT AVE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MOHAMED ABDELA Chief Executive Officer 240 KENT AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
1420255-DCA Inactive Business 2012-02-23 2015-12-31

History

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

Filings

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

Fine And Fees

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)

Issued Charges

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