Search icon

FLOR AZTECA DELI & GROCERY INC

Company Details

Name: FLOR AZTECA DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2013 (12 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 4344375
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 48-12 104TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-672-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLOR AZTECA DELI & GROCERY INC DOS Process Agent 48-12 104TH STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SANDRA GONZALEZ Chief Executive Officer 48-12 104TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1458726-DCA Inactive Business 2013-02-28 2022-12-31

History

Start date End date Type Value
2021-01-04 2023-01-14 Address 48-12 104TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2017-02-03 2023-01-14 Address 48-12 104TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2013-01-10 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-10 2021-01-04 Address 48-12 104TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000344 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
210104061616 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060416 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170203007080 2017-02-03 BIENNIAL STATEMENT 2017-01-01
130110001151 2013-01-10 CERTIFICATE OF INCORPORATION 2013-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267461 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3062918 TP VIO INVOICED 2019-07-17 750 TP - Tobacco Fine Violation
2952095 RENEWAL INVOICED 2018-12-27 200 Tobacco Retail Dealer Renewal Fee
2761918 SCALE-01 INVOICED 2018-03-20 40 SCALE TO 33 LBS
2594279 OL VIO INVOICED 2017-04-21 500 OL - Other Violation
2543259 OL VIO CREDITED 2017-01-30 250 OL - Other Violation
2526351 RENEWAL INVOICED 2017-01-04 110 Cigarette Retail Dealer Renewal Fee
1907719 RENEWAL INVOICED 2014-12-09 110 Cigarette Retail Dealer Renewal Fee
1498693 SS VIO INVOICED 2013-11-06 50 SS - State Surcharge (Tobacco)
1498734 TS VIO INVOICED 2013-11-06 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-02 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2017-01-10 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State