Search icon

4TH AVE DELI & GRILL INC.

Company Details

Name: 4TH AVE DELI & GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2014 (11 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 4617241
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 70 4TH AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 347-987-3387

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 4TH AVENUE, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
HANAN R ATTAREB Agent 485 PACIFIC STREET, #4C, BROOKLYN, NY, 11217

Licenses

Number Status Type Date End date
2014986-1-DCA Inactive Business 2014-10-27 2015-12-31

History

Start date End date Type Value
2014-08-05 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2022-12-20 Address 485 PACIFIC STREET, #4C, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2014-08-05 2022-12-20 Address 70 4TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003255 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
140805010206 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381592 DCA-SUS CREDITED 2021-10-18 454 Suspense Account
3373983 DCA-SUS CREDITED 2021-09-29 454 Suspense Account
3289437 INTEREST INVOICED 2021-01-28 83.47000122070312 Interest Payment
3254431 SS VIO INVOICED 2020-11-06 50 SS - State Surcharge (Tobacco)
3254038 TS VIO INVOICED 2020-11-05 1500 TS - State Fines (Tobacco)
3254039 SS VIO CREDITED 2020-11-05 250 SS - State Surcharge (Tobacco)
3245490 INTEREST CREDITED 2020-10-10 74.81999969482422 Interest Payment
3244147 DCA-PP-DEF01 CREDITED 2020-10-06 100 Payment Plan Default Fee
3200264 TP VIO INVOICED 2020-08-21 2000 TP - Tobacco Fine Violation
3200265 PL VIO INVOICED 2020-08-21 6300 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-29 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-08-29 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-08-29 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-08-29 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-08-29 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2023-08-29 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 No data No data No data
2020-02-13 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-13 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2020-02-13 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-10-11 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State