Search icon

DYNASTY DELI AND GROCERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
MOSLEH M HAUTER DOS Process Agent 73-02 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MOSLEH M HAUTER Chief Executive Officer 35-42 73RD ST, A1, JACKSON HEIGHTS, NY, United States, 11372

History

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)

Filings

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