Search icon

LA RUBIA DELI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LA RUBIA DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2014 (11 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 4661983
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2085 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-928-1180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN L PEREZ DOS Process Agent 2085 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
2024084-2-DCA Inactive Business 2015-06-09 2018-12-31

History

Start date End date Type Value
2014-11-05 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-05 2023-04-01 Address 2085 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401001050 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
141105010312 2014-11-05 CERTIFICATE OF INCORPORATION 2014-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179577 OL VIO INVOICED 2020-05-12 250 OL - Other Violation
3179576 CL VIO INVOICED 2020-05-12 350 CL - Consumer Law Violation
3059786 CL VIO CREDITED 2019-07-10 175 CL - Consumer Law Violation
3059787 OL VIO CREDITED 2019-07-10 125 OL - Other Violation
2652794 TS VIO INVOICED 2017-08-07 1000 TS - State Fines (Tobacco)
2652793 SS VIO INVOICED 2017-08-07 50 SS - State Surcharge (Tobacco)
2619035 SS VIO CREDITED 2017-06-01 50 SS - State Surcharge (Tobacco)
2619034 TO VIO INVOICED 2017-06-01 1000 'TO - Tobacco Other
2619033 TP VIO INVOICED 2017-06-01 1000 TP - Tobacco Fine Violation
2615991 SS VIO INVOICED 2017-05-24 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-26 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-06-26 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-06-27 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-06-27 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-06-27 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data
2015-09-02 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 0
2015-09-02 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2015-09-02 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-06-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-06-01 Settlement (Post Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State