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
Name | Role | Address |
---|---|---|
KAMAL KENT M PATEL | Chief Executive Officer | 11-57 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KAMAL KENT M PATEL | DOS Process Agent | 11-57 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1069558-DCA | Inactive | Business | 2003-09-30 | 2004-12-31 |
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) |
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 |
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