Search icon

CASTLE DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2015 (10 years ago)
Date of dissolution: 08 Jan 2018
Entity Number: 4861699
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 500 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTLE DELI CORP. DOS Process Agent 500 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2042745-DCA Inactive Business 2016-08-23 2018-03-31
2033082-1-DCA Inactive Business 2016-02-08 2017-12-31

History

Start date End date Type Value
2021-11-02 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-09 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180108000771 2018-01-08 CERTIFICATE OF DISSOLUTION 2018-01-08
151209010397 2015-12-09 CERTIFICATE OF INCORPORATION 2015-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2756383 WM VIO INVOICED 2018-03-07 400 WM - W&M Violation
2756382 OL VIO INVOICED 2018-03-07 500 OL - Other Violation
2755716 TP VIO INVOICED 2018-03-06 500 TP - Tobacco Fine Violation
2724056 OL VIO CREDITED 2018-01-02 250 OL - Other Violation
2724057 WM VIO CREDITED 2018-01-02 25 WM - W&M Violation
2716899 TP VIO CREDITED 2017-12-28 300 TP - Tobacco Fine Violation
2399230 LICENSE INVOICED 2016-08-16 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2379559 DCA-SUS CREDITED 2016-07-06 82.5 Suspense Account
2379558 PROCESSING INVOICED 2016-07-06 27.5 License Processing Fee
2354376 LICENSE CREDITED 2016-05-26 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-12-19 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-12-19 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 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