Search icon

NANA'S ITALIAN DELI, INC.

Company Details

Name: NANA'S ITALIAN DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1989 (36 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1365280
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-01 31ST DRIVE, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-01 31ST DRIVE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOHN LANGONE Chief Executive Officer 78-03 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

History

Start date End date Type Value
1989-06-29 1995-07-05 Address 14-01 31ST DRIVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1256825 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
950705002297 1995-07-05 BIENNIAL STATEMENT 1993-06-01
C028305-5 1989-06-29 CERTIFICATE OF INCORPORATION 1989-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
582293 RENEWAL INVOICED 2003-01-27 110 CRD Renewal Fee
397018 LICENSE INVOICED 2001-01-03 110 Cigarette Retail Dealer License Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State