Name: | WHITESTONE DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1979 (46 years ago) |
Entity Number: | 535412 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 196-21 COMO AVE., HOLLISWOOD, NY, United States, 11423 |
Contact Details
Phone +1 718-767-1937
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXIMO A MUNOZ | Chief Executive Officer | 12-29 150TH ST., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
WAGNER FERBER FINE & ACKERMANN PLLC | DOS Process Agent | 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-23-112577 | No data | Alcohol sale | 2023-06-12 | 2023-06-12 | 2026-06-30 | 12 29 150TH STREET, WHITESTONE, New York, 11357 | Grocery Store |
1047452-DCA | Active | Business | 2001-01-22 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-20 | 2015-01-27 | Address | 66 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2001-01-29 | 2009-01-20 | Address | 40-20 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process) |
1995-07-21 | 2001-01-29 | Address | 101-10 39TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2001-01-29 | Address | 12-29 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2001-01-29 | Address | 40-20 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160922099 | 2016-09-22 | ASSUMED NAME LLC INITIAL FILING | 2016-09-22 |
150127006371 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130201002306 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110325002437 | 2011-03-25 | BIENNIAL STATEMENT | 2011-01-01 |
090120003338 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3605051 | SCALE-01 | INVOICED | 2023-02-28 | 20 | SCALE TO 33 LBS |
3552019 | RENEWAL | INVOICED | 2022-11-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3386873 | TP VIO | INVOICED | 2021-11-04 | 2000 | TP - Tobacco Fine Violation |
3360807 | SCALE-01 | INVOICED | 2021-08-16 | 20 | SCALE TO 33 LBS |
3245861 | RENEWAL | INVOICED | 2020-10-14 | 200 | Tobacco Retail Dealer Renewal Fee |
3200556 | TP VIO | INVOICED | 2020-08-24 | 1000 | TP - Tobacco Fine Violation |
3196631 | LICENSEDOC15 | INVOICED | 2020-08-03 | 15 | License Document Replacement |
3171576 | TP VIO | CREDITED | 2020-03-31 | 1000 | TP - Tobacco Fine Violation |
3163039 | TP VIO | CREDITED | 2020-02-27 | 1000 | TP - Tobacco Fine Violation |
2958295 | RENEWAL | INVOICED | 2019-01-07 | 200 | Tobacco Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-08-16 | Default Decision | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | No data | 1 | No data |
2020-02-15 | Default Decision | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | No data | 1 | No data |
2014-06-23 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2014-06-23 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State