Search icon

DEAN & DELUCA INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DEAN & DELUCA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1977 (48 years ago)
Entity Number: 429684
ZIP code: 67219
County: New York
Place of Formation: New York
Address: 2402 EAST 37TH N, WICHITA, KS, United States, 67219

Contact Details

Phone +1 212-717-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BAYANI LAURAYA Chief Executive Officer 2402 EAST 37TH ST N, WICHITA, KS, United States, 67219

Licenses

Number Status Type Date End date
2076000-DCA Inactive Business 2018-07-23 2020-03-31

History

Start date End date Type Value
2015-08-11 2019-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-11 2020-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-20 2017-04-24 Address 2402 EAST 37TH ST N, WICHITA, KS, 67219, USA (Type of address: Chief Executive Officer)
2013-04-30 2015-04-20 Address 2402 EAST 37TH ST N, WICHITA, KS, 67219, USA (Type of address: Chief Executive Officer)
2011-08-10 2013-04-30 Address 2402 EAST 37TH ST N, WICHITA, KS, 67219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200226000261 2020-02-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-02-26
191217000223 2019-12-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-01-16
190418060397 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170424006320 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150811000320 2015-08-11 CERTIFICATE OF CHANGE 2015-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009698 SCALE-01 INVOICED 2019-03-29 60 SCALE TO 33 LBS
2937117 OL VIO INVOICED 2018-11-30 375 OL - Other Violation
2935836 OL VIO CREDITED 2018-11-28 250 OL - Other Violation
2892293 SCALE-01 INVOICED 2018-09-27 20 SCALE TO 33 LBS
2850506 SCALE-01 INVOICED 2018-09-05 60 SCALE TO 33 LBS
2819979 OL VIO INVOICED 2018-07-31 250 OL - Other Violation
2816175 SCALE-01 INVOICED 2018-07-26 300 SCALE TO 33 LBS
2814665 LICENSE INVOICED 2018-07-20 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2620069 WM VIO INVOICED 2017-06-05 600 WM - W&M Violation
2620068 OL VIO INVOICED 2017-06-05 400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-03-02 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2017-03-02 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2017-03-02 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-03-02 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2016-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DEL-ORDEN
Party Role:
Plaintiff
Party Name:
DEAN & DELUCA INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State