Search icon

SABOR DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SABOR DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4496952
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 552 CENTRAL AVE., BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-569-9409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NERA RODRIGUEZ DOS Process Agent 552 CENTRAL AVE., BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2007607-1615-DCA Inactive Business 2014-05-06 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2243940 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131206010023 2013-12-06 CERTIFICATE OF INCORPORATION 2013-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2356646 CL VIO INVOICED 2016-06-01 175 CL - Consumer Law Violation
2356647 OL VIO INVOICED 2016-06-01 125 OL - Other Violation
2345270 SCALE-01 INVOICED 2016-05-12 20 SCALE TO 33 LBS
2345037 OL VIO CREDITED 2016-05-12 125 OL - Other Violation
2345036 CL VIO CREDITED 2016-05-12 350 CL - Consumer Law Violation
1874850 LATE INVOICED 2014-11-06 100 Scale Late Fee
1754854 SCALE-01 INVOICED 2014-08-08 20 SCALE TO 33 LBS
1671668 LICENSE INVOICED 2014-05-02 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-06 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2016-05-06 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
2016-05-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data 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