Search icon

WALTER'S DELI INC.

Company Details

Name: WALTER'S DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2012 (13 years ago)
Entity Number: 4321081
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 70-11 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 70-11 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DIGIOVANNA Chief Executive Officer 70-11 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-11 GRAND AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
141114006352 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121116000431 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1937124 SCALE-01 INVOICED 2015-01-12 40 SCALE TO 33 LBS
352228 CNV_SI INVOICED 2013-07-15 40 SI - Certificate of Inspection fee (scales)
327552 CNV_SI INVOICED 2011-07-08 40 SI - Certificate of Inspection fee (scales)
301595 LATE INVOICED 2009-12-17 100 Scale Late Fee
308207 LATE INVOICED 2009-12-17 100 Scale Late Fee
308208 CNV_SI INVOICED 2009-03-20 40 SI - Certificate of Inspection fee (scales)
301596 CNV_SI INVOICED 2008-08-09 40 SI - Certificate of Inspection fee (scales)
281050 CNV_SI INVOICED 2006-01-27 40 SI - Certificate of Inspection fee (scales)
278671 CNV_SI INVOICED 2005-05-24 40 SI - Certificate of Inspection fee (scales)
362193 CNV_SI INVOICED 1997-12-04 40 SI - Certificate of Inspection fee (scales)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State