Search icon

MY VICTORIA DELI INC

Company claim

Is this your business?

Get access!

Company Details

Name: MY VICTORIA DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2015 (10 years ago)
Entity Number: 4858793
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1537 DEKALB AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELVIA MARIN GONZALEZ DOS Process Agent 1537 DEKALB AVENUE, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
ELVIA MARIN GONZALEZ Agent 540 WEST 157 STREET APT 33, NEW YORK, NY, 10032

Chief Executive Officer

Name Role Address
ELVIA MARIN GONZALEZ Chief Executive Officer 1537 DEKALB AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
720855 Retail grocery store No data No data No data 1537 DEKALB AVENUE, BROOKLYN, NY, 11237 No data
0081-20-108872 Alcohol sale 2024-01-22 2024-01-22 2026-09-30 1537 DEKALB AVE, BROOKLYN, New York, 11237 Grocery Store

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 1537 DEKALB AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-11-16 Address 1537 DEKALB AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-11-16 Address 1537 DEKALB AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-12-03 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-03 2023-11-16 Address 540 WEST 157 STREET APT 33, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231116002302 2023-11-16 BIENNIAL STATEMENT 2021-12-01
210415060104 2021-04-15 BIENNIAL STATEMENT 2019-12-01
151203010425 2015-12-03 CERTIFICATE OF INCORPORATION 2015-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3066820 OL VIO INVOICED 2019-07-29 375 OL - Other Violation
3065972 SCALE-01 INVOICED 2019-07-25 20 SCALE TO 33 LBS
2696212 OL VIO INVOICED 2017-11-17 375 OL - Other Violation
2694239 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2345206 SCALE-01 INVOICED 2016-05-12 20 SCALE TO 33 LBS
2345089 OL VIO INVOICED 2016-05-12 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 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
2017-11-08 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
2016-05-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-05-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 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