Name: | DYNASTY DELI AND GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 14 Jul 2003 |
Entity Number: | 1124920 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-02 73RD ST, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 73-02 73RD ST, A1, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSLEH M HAUTER | DOS Process Agent | 73-02 73RD ST, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
MOSLEH M HAUTER | Chief Executive Officer | 35-42 73RD ST, A1, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2000-11-22 | Address | 35-42 73RD STREET, APT A1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2000-11-22 | Address | 73-02 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1998-11-03 | Address | 35-42 73RD STREET, APT. #D7, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1998-11-03 | Address | 73-02 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2000-11-22 | Address | 73-02 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1986-11-06 | 1992-11-16 | Address | 73-02 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030714000538 | 2003-07-14 | CERTIFICATE OF DISSOLUTION | 2003-07-14 |
021122002295 | 2002-11-22 | BIENNIAL STATEMENT | 2002-11-01 |
001122002166 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
981103002070 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
931115002198 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921116002084 | 1992-11-16 | BIENNIAL STATEMENT | 1992-11-01 |
B421239-2 | 1986-11-06 | CERTIFICATE OF INCORPORATION | 1986-11-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State