Search icon

DANILO'S DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DANILO'S DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2012 (13 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 4205618
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 731 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 731 HEGEMAN AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-872-5561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 731 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MANUEL CASTILLO SANTOS Chief Executive Officer 731 HEGEMAN AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2040605-1-DCA Inactive Business 2016-07-18 2019-12-31
1451717-DCA Inactive Business 2012-12-06 2015-12-31
1429637-DCA Inactive Business 2012-05-23 2013-12-31

History

Start date End date Type Value
2014-03-31 2021-07-27 Address 731 HEGEMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2012-02-21 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-21 2021-07-27 Address 731 HEGEMAN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727002472 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
140331002315 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120221001241 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2723800 RENEWAL INVOICED 2018-01-02 110 Cigarette Retail Dealer Renewal Fee
2404582 SCALE-01 INVOICED 2016-09-01 20 SCALE TO 33 LBS
2382683 LICENSE INVOICED 2016-07-12 85 Cigarette Retail Dealer License Fee
2052668 TO VIO INVOICED 2015-04-20 2000 'TO - Tobacco Other
1555409 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1162985 LICENSE INVOICED 2012-12-07 85 Cigarette Retail Dealer License Fee
195762 INTEREST INVOICED 2012-07-26 19.559999465942383 Interest Payment
195764 SS VIO INVOICED 2012-07-25 50 SS - State Surcharge (Tobacco)
195763 TS VIO INVOICED 2012-07-25 500 TS - State Fines (Tobacco)
195765 TP VIO INVOICED 2012-07-25 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-12 Hearing Decision 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 No data 1 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