Search icon

LUCKY DELI STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY DELI STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2022
Entity Number: 4308907
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-09 164TH STREET, FRESH MEADOW, NY, United States, 11366
Principal Address: 7509 164TH ST, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-969-2764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEN, MEIRONG DOS Process Agent 75-09 164TH STREET, FRESH MEADOW, NY, United States, 11366

Chief Executive Officer

Name Role Address
MEIRONG CHEN Chief Executive Officer 7509 164TH ST, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
1455108-DCA Inactive Business 2013-01-28 2022-12-31

History

Start date End date Type Value
2014-10-09 2022-09-30 Address 7509 164TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2012-10-16 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-16 2022-09-30 Address 75-09 164TH STREET, FRESH MEADOW, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930017423 2022-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-27
141009006488 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016000791 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268085 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3190362 CL VIO INVOICED 2020-07-08 1250 CL - Consumer Law Violation
3190363 OL VIO INVOICED 2020-07-08 625 OL - Other Violation
2916033 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2612025 SCALE-01 INVOICED 2017-05-15 20 SCALE TO 33 LBS
2497074 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2389364 SCALE-01 INVOICED 2016-07-25 20 SCALE TO 33 LBS
2272848 TP VIO INVOICED 2016-02-05 750 TP - Tobacco Fine Violation
2272849 SS VIO INVOICED 2016-02-05 50 SS - State Surcharge (Tobacco)
2272847 TS VIO INVOICED 2016-02-05 1125 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-24 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 5 5 No data No data
2020-06-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 5 5 No data No data
2016-01-31 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-01-31 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-04-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-04-16 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State