Search icon

BEATA DELICATESSEN, INC.

Company Details

Name: BEATA DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1988 (37 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 1233915
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 984 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Principal Address: 984 MANHATTAN AVENUE, #2, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIESZKO KALITA Chief Executive Officer 984 MANHATTAN AVENUE, #2, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 984 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1041993-DCA Inactive Business 2000-11-30 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
130722000269 2013-07-22 CERTIFICATE OF DISSOLUTION 2013-07-22
120316002268 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100405003018 2010-04-05 BIENNIAL STATEMENT 2010-02-01
080207003107 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002224 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
337449 CNV_SI INVOICED 2012-05-24 20 SI - Certificate of Inspection fee (scales)
321883 CNV_SI INVOICED 2011-03-11 20 SI - Certificate of Inspection fee (scales)
316133 CNV_SI INVOICED 2010-06-04 20 SI - Certificate of Inspection fee (scales)
120814 WH VIO INVOICED 2009-06-26 100 WH - W&M Hearable Violation
309410 CNV_SI INVOICED 2009-06-22 20 SI - Certificate of Inspection fee (scales)
106806 WH VIO INVOICED 2008-05-20 100 WH - W&M Hearable Violation
302471 CNV_SI INVOICED 2008-05-08 20 SI - Certificate of Inspection fee (scales)
471277 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee
289155 CNV_SI INVOICED 2007-04-27 20 SI - Certificate of Inspection fee (scales)
471278 RENEWAL INVOICED 2005-12-12 110 CRD Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State