GEORGE & SON GOURMET DELI, INC.

Name: | GEORGE & SON GOURMET DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1295409 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1579 YORK AVE, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-535-9260
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATA A KHALIL | Chief Executive Officer | 1579 YORK AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1579 YORK AVE, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043648-DCA | Inactive | Business | 2000-09-19 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2012-10-04 | Address | 1579 YORK AVENUE, NEW YORK, NY, 10028, 6003, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2006-09-19 | Address | 1579 YORK AVENUE, NEW YORK, NY, 10028, 6003, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2012-10-04 | Address | 1579 YORK AVENUE, NEW YORK, NY, 10028, 6003, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1993-09-23 | Address | 1579 YORK AVENUE, NEW YORK, NY, 10028, 6003, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1993-09-23 | Address | 1579 YORK AVENUE, NEW YORK, NY, 10028, 6003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141149 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121004002110 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100914002464 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080916002690 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060919002431 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
470365 | RENEWAL | INVOICED | 2012-10-10 | 110 | CRD Renewal Fee |
470364 | CNV_TFEE | INVOICED | 2012-10-10 | 2.740000009536743 | WT and WH - Transaction Fee |
470366 | RENEWAL | INVOICED | 2010-10-19 | 110 | CRD Renewal Fee |
315956 | CNV_SI | INVOICED | 2010-08-03 | 20 | SI - Certificate of Inspection fee (scales) |
310129 | CNV_SI | INVOICED | 2009-08-26 | 20 | SI - Certificate of Inspection fee (scales) |
470367 | RENEWAL | INVOICED | 2008-10-09 | 110 | CRD Renewal Fee |
88430 | TP VIO | INVOICED | 2007-10-31 | 750 | TP - Tobacco Fine Violation |
88431 | SS VIO | INVOICED | 2007-10-31 | 50 | SS - State Surcharge (Tobacco) |
88429 | TS VIO | INVOICED | 2007-10-31 | 500 | TS - State Fines (Tobacco) |
64341 | LL VIO | INVOICED | 2006-11-29 | 300 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State