Search icon

KABUL DELI INC.

Company Details

Name: KABUL DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1276610
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-40 57TH AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-40 57TH AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
EHSAN ARZOMAND Chief Executive Officer 86-40 57TH AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1042043-DCA Inactive Business 2000-12-28 2017-12-31

History

Start date End date Type Value
1993-06-03 1993-09-17 Address 86-05 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1988-07-12 1993-09-17 Address 86-40 57TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101687 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100903002414 2010-09-03 BIENNIAL STATEMENT 2010-07-01
081105002702 2008-11-05 BIENNIAL STATEMENT 2008-07-01
060815002635 2006-08-15 BIENNIAL STATEMENT 2006-07-01
040913002612 2004-09-13 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2399314 SCALE-01 INVOICED 2016-08-16 20 SCALE TO 33 LBS
2240854 RENEWAL INVOICED 2015-12-23 110 Cigarette Retail Dealer Renewal Fee
1767065 SCALE-01 INVOICED 2014-08-25 20 SCALE TO 33 LBS
1538594 RENEWAL INVOICED 2013-12-18 110 Cigarette Retail Dealer Renewal Fee
420725 CNV_TFEE INVOICED 2011-10-19 2.740000009536743 WT and WH - Transaction Fee
420721 RENEWAL INVOICED 2011-10-19 110 CRD Renewal Fee
420722 RENEWAL INVOICED 2009-11-25 110 CRD Renewal Fee
72881 INTEREST INVOICED 2009-11-05 35.36000061035156 Interest Payment
75345 INTEREST INVOICED 2009-11-05 81.7699966430664 Interest Payment
75348 SS VIO INVOICED 2006-11-16 50 SS - State Surcharge (Tobacco)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State