Name: | Z & S DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1979 (46 years ago) |
Entity Number: | 536987 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1474 YORK AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | 1474 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-744-3010
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RADHA RAMPERSAD | Chief Executive Officer | 1474 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1474 YORK AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041316-DCA | Inactive | Business | 2000-11-28 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-05 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-02-05 | 1997-04-22 | Address | & EHRLICH, 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170808002070 | 2017-08-08 | BIENNIAL STATEMENT | 2017-02-01 |
20170502114 | 2017-05-02 | ASSUMED NAME CORP INITIAL FILING | 2017-05-02 |
130508000114 | 2013-05-08 | ANNULMENT OF DISSOLUTION | 2013-05-08 |
DP-2107614 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110225002145 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3390530 | CL VIO | CREDITED | 2021-11-19 | 175 | CL - Consumer Law Violation |
3389118 | SCALE-01 | INVOICED | 2021-11-15 | 20 | SCALE TO 33 LBS |
3280535 | RENEWAL | INVOICED | 2021-01-07 | 200 | Tobacco Retail Dealer Renewal Fee |
2928941 | RENEWAL | INVOICED | 2018-11-13 | 200 | Tobacco Retail Dealer Renewal Fee |
2618175 | SCALE-01 | INVOICED | 2017-05-31 | 20 | SCALE TO 33 LBS |
2494756 | RENEWAL | INVOICED | 2016-11-22 | 110 | Cigarette Retail Dealer Renewal Fee |
2380048 | SCALE-01 | INVOICED | 2016-07-06 | 20 | SCALE TO 33 LBS |
2106509 | SCALE-01 | INVOICED | 2015-06-17 | 20 | SCALE TO 33 LBS |
1881088 | RENEWAL | INVOICED | 2014-11-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1760796 | WM VIO | INVOICED | 2014-08-15 | 25 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-11-12 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2014-08-08 | 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