Search icon

THE DELI-MASTERS, INC.

Company Details

Name: THE DELI-MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1955 (70 years ago)
Date of dissolution: 24 Dec 1986
Entity Number: 102207
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR COOPERMAN, ESQ. DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
B438977-5 1986-12-24 CERTIFICATE OF DISSOLUTION 1986-12-24
B173104-2 1984-12-17 ASSUMED NAME CORP INITIAL FILING 1984-12-17
8923-121 1955-01-21 CERTIFICATE OF INCORPORATION 1955-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
307093 CNV_SI INVOICED 2009-01-21 40 SI - Certificate of Inspection fee (scales)
289852 CNV_SI INVOICED 2007-01-23 20 SI - Certificate of Inspection fee (scales)
246929 CNV_SI INVOICED 2001-01-10 60 SI - Certificate of Inspection fee (scales)
242630 CNV_SI INVOICED 2000-01-06 60 SI - Certificate of Inspection fee (scales)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State