Name: | PARSONS GRAND DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1075984 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 88-10 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGEL RODRIGUEZ | DOS Process Agent | 88-10 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
ANGEL RODRIGUEZ | Chief Executive Officer | 88-10 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1996-06-27 | Address | 175-15 MAYFIELD ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1996-06-27 | Address | 175-15 MAYFIELD ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1996-06-27 | Address | 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1986-04-22 | 1993-06-15 | Address | 58-35 COLLEGE POINT, BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1392810 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960627002501 | 1996-06-27 | BIENNIAL STATEMENT | 1996-04-01 |
930615002417 | 1993-06-15 | BIENNIAL STATEMENT | 1992-04-01 |
B349369-5 | 1986-04-22 | CERTIFICATE OF INCORPORATION | 1986-04-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State