Search icon

PENN PLAZA GOURMET DELI CORP.

Company Details

Name: PENN PLAZA GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1990 (35 years ago)
Date of dissolution: 29 Oct 2013
Entity Number: 1441133
ZIP code: 10016
County: New York
Place of Formation: New York
Address: NINE EAST 40TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-268-1144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAUCHER & EHRLICH, P.C. DOS Process Agent NINE EAST 40TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1042363-DCA Inactive Business 2000-09-14 2005-12-31
0858968-DCA Inactive Business 1998-05-15 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
131029000707 2013-10-29 CERTIFICATE OF DISSOLUTION 2013-10-29
C133028-4 1990-04-23 CERTIFICATE OF INCORPORATION 1990-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1303609 RENEWAL INVOICED 2012-01-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
139752 CNV_LF INVOICED 2011-02-24 100 LF - Late Fee
139753 WH VIO INVOICED 2011-02-08 100 WH - W&M Hearable Violation
1303610 RENEWAL INVOICED 2010-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1303611 RENEWAL INVOICED 2008-03-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
91639 WH VIO INVOICED 2007-05-29 100 WH - W&M Hearable Violation
285805 CNV_SI INVOICED 2006-10-18 60 SI - Certificate of Inspection fee (scales)
76272 WH VIO INVOICED 2006-10-11 50 WH - W&M Hearable Violation
1303605 RENEWAL INVOICED 2006-02-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
48794 PL VIO INVOICED 2005-01-25 75 PL - Padlock Violation

Date of last update: 22 Jan 2025

Sources: New York Secretary of State