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