Search icon

SOMICH DELI INC.

Company Details

Name: SOMICH DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1982 (43 years ago)
Entity Number: 806011
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVE, SUITE 1600, NEW YORK, NY, United States, 10017
Principal Address: 1215 3RD AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SLOBODSKI Chief Executive Officer 1215 3RD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
RS KAPLAN CPA PC DOS Process Agent 708 THIRD AVE, SUITE 1600, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141285 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 1215 3RD AVENUE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2006-10-25 2019-02-13 Address 1215 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-11-17 2000-11-14 Address 1215 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-11-17 2006-10-25 Address 25 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-24 1998-11-17 Address 1215 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-07-24 1998-11-17 Address 1215 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190213060219 2019-02-13 BIENNIAL STATEMENT 2018-11-01
141118006725 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121116002139 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101029002428 2010-10-29 BIENNIAL STATEMENT 2010-11-01
081021002175 2008-10-21 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447263 SCALE-01 INVOICED 2022-05-13 20 SCALE TO 33 LBS
3097620 SCALE-01 INVOICED 2019-10-03 20 SCALE TO 33 LBS
2681866 SCALE-01 INVOICED 2017-10-27 20 SCALE TO 33 LBS
2472131 SCALE-01 INVOICED 2016-10-14 20 SCALE TO 33 LBS
2232460 SCALE-01 INVOICED 2015-12-11 20 SCALE TO 33 LBS
1763494 WM VIO INVOICED 2014-08-20 25 WM - W&M Violation
1762285 SCALE-01 INVOICED 2014-08-18 20 SCALE TO 33 LBS
338311 CNV_SI INVOICED 2012-04-30 20 SI - Certificate of Inspection fee (scales)
294975 CNV_SI INVOICED 2007-05-05 20 SI - Certificate of Inspection fee (scales)
252215 CNV_SI INVOICED 2002-02-13 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-13 Pleaded NO RESPONSIBILITY ON PACKAGES 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2021-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VALENCIA GALINDO,
Party Role:
Plaintiff
Party Name:
SOMICH DELI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOMICH DELI INC.
Party Role:
Defendant
Party Name:
ARELLANES JIMENEZ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIRANDA MORALES
Party Role:
Plaintiff
Party Name:
SOMICH DELI INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State