Search icon

SKYLEE DELI GROCERY CORP

Company Details

Name: SKYLEE DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2015 (10 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 4734724
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-639-4664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL VERAS DOS Process Agent 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2029714-2-DCA Inactive Business 2015-10-22 2020-12-31

History

Start date End date Type Value
2020-01-21 2023-06-15 Address 84-11 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2015-03-31 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-31 2020-01-21 Address 84-11 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000096 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
200121000256 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
150331010187 2015-03-31 CERTIFICATE OF INCORPORATION 2015-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999360 RENEWAL INVOICED 2019-03-06 200 Tobacco Retail Dealer Renewal Fee
2725775 OL VIO INVOICED 2018-01-08 125 OL - Other Violation
2725774 CL VIO INVOICED 2018-01-08 175 CL - Consumer Law Violation
2706441 CL VIO CREDITED 2017-12-06 350 CL - Consumer Law Violation
2706442 OL VIO CREDITED 2017-12-06 125 OL - Other Violation
2544212 OL VIO INVOICED 2017-01-31 125 OL - Other Violation
2543847 SCALE-01 INVOICED 2017-01-31 20 SCALE TO 33 LBS
2507777 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2171542 LICENSE INVOICED 2015-09-17 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 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
2017-11-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-11-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-01-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State