Search icon

DIPTI DELI CORPORATION

Company Details

Name: DIPTI DELI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1851388
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-57 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-784-7963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMAL KENT M PATEL Chief Executive Officer 11-57 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
KAMAL KENT M PATEL DOS Process Agent 11-57 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1069558-DCA Inactive Business 2003-09-30 2004-12-31

History

Start date End date Type Value
1994-09-13 1996-11-07 Address 11-57 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981009002564 1998-10-09 BIENNIAL STATEMENT 1998-09-01
DP-1374073 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
961107002373 1996-11-07 BIENNIAL STATEMENT 1996-09-01
940913000167 1994-09-13 CERTIFICATE OF INCORPORATION 1994-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
543326 RENEWAL INVOICED 2003-10-02 85 Cigarette Retail Dealer Renewal Fee
22579 PL VIO INVOICED 2003-09-23 500 PL - Padlock Violation
9631 TP VIO INVOICED 2001-04-02 750 TP - Tobacco Fine Violation
543325 LICENSE INVOICED 2001-01-03 130 Cigarette Retail Dealer License Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State