Search icon

ANGEL DELI OF YORKVILLE LTD.

Company Details

Name: ANGEL DELI OF YORKVILLE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1980 (45 years ago)
Date of dissolution: 19 Sep 2018
Entity Number: 658194
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 23 BRAEMORE ROAD, UPPER MONTCLAIRE, NJ, United States, 07043

Contact Details

Phone +1 212-288-9456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOSTAS HATIZIANGELIS DOS Process Agent 23 BRAEMORE ROAD, UPPER MONTCLAIRE, NJ, United States, 07043

Chief Executive Officer

Name Role Address
KOSTAS HATIZIANGELIS Chief Executive Officer 23 BRAEMORE ROAD, UPPER MONTCLAIRE, NJ, United States, 07043

Licenses

Number Status Type Date End date
1063377-DCA Inactive Business 2000-10-03 2017-12-31

History

Start date End date Type Value
1992-10-30 2006-10-11 Address 23 BRADMORE ROAD, UPPER MONTCLAIRE, NJ, 07043, USA (Type of address: Chief Executive Officer)
1992-10-30 2006-10-11 Address 23 BRADMORE ROAD, UPPER MONTCLAIRE, NJ, 07043, USA (Type of address: Principal Executive Office)
1992-10-30 2006-10-11 Address 23 BRADMORE ROAD, UPPER MONTCLAIRE, NJ, 07043, USA (Type of address: Service of Process)
1980-10-22 1992-10-30 Address 1492 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919000009 2018-09-19 CERTIFICATE OF DISSOLUTION 2018-09-19
121005006940 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101104003314 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080924002131 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061011002967 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2618171 SCALE-01 INVOICED 2017-05-31 20 SCALE TO 33 LBS
2380878 SCALE-01 INVOICED 2016-07-07 20 SCALE TO 33 LBS
2208640 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee
2106519 SCALE-01 INVOICED 2015-06-17 20 SCALE TO 33 LBS
1544077 RENEWAL INVOICED 2013-12-26 110 Cigarette Retail Dealer Renewal Fee
341134 CNV_SI INVOICED 2012-12-28 20 SI - Certificate of Inspection fee (scales)
437659 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee
315637 CNV_SI INVOICED 2010-08-12 20 SI - Certificate of Inspection fee (scales)
119500 TS VIO INVOICED 2009-12-17 500 TS - State Fines (Tobacco)
119498 TP VIO INVOICED 2009-12-17 750 TP - Tobacco Fine Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State