Search icon

PARK DELICATESSEN, INC.

Company Details

Name: PARK DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1989 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1355824
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 668-70 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 670 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAE JONG YOO DOS Process Agent 668-70 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
TAE JONG YOO Chief Executive Officer 14 BAR BEACH RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1989-05-25 1997-05-16 Address 668-70 PORT WASHINGTON, BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1444541 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970516002372 1997-05-16 BIENNIAL STATEMENT 1997-05-01
000050005767 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921218002721 1992-12-18 BIENNIAL STATEMENT 1992-05-01
C015168-2 1989-05-25 CERTIFICATE OF INCORPORATION 1989-05-25

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State