MINI DELI OF BIG APPLE, INC.

Name: | MINI DELI OF BIG APPLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1985 (40 years ago) |
Entity Number: | 996673 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1266 2ND AVE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-288-2937
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE CINQUEMANI | Chief Executive Officer | 1266 2ND AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1266 2ND AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
625040 | No data | Retail grocery store | No data | No data | 1266 2ND AVE, NEW YORK, NY, 10065 |
1073613-DCA | Active | Business | 2001-02-27 | 2023-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-02 | 2013-05-14 | Address | 1266 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2011-06-02 | 2013-05-14 | Address | 1266 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2011-06-02 | Address | 1266 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2011-06-02 | Address | 1266 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-03-26 | 1993-07-27 | Address | 160-27 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514002102 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110602002323 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090605003007 | 2009-06-05 | BIENNIAL STATEMENT | 2009-05-01 |
071119003079 | 2007-11-19 | BIENNIAL STATEMENT | 2007-05-01 |
050714002410 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3616782 | SCALE-01 | INVOICED | 2023-03-16 | 40 | SCALE TO 33 LBS |
3445150 | SCALE-01 | INVOICED | 2022-05-06 | 40 | SCALE TO 33 LBS |
3383703 | RENEWAL | INVOICED | 2021-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3108194 | RENEWAL | INVOICED | 2019-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2786283 | SCALE-01 | INVOICED | 2018-05-03 | 40 | SCALE TO 33 LBS |
2704457 | RENEWAL | INVOICED | 2017-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2577241 | SCALE-01 | INVOICED | 2017-03-20 | 20 | SCALE TO 33 LBS |
2456142 | CL VIO | INVOICED | 2016-09-27 | 175 | CL - Consumer Law Violation |
2405022 | SCALE-01 | INVOICED | 2016-09-01 | 40 | SCALE TO 33 LBS |
2218843 | RENEWAL | INVOICED | 2015-11-18 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-25 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State