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