Search icon

POLSKI DELICATESSEN CORP.

Company Details

Name: POLSKI DELICATESSEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2066718
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 726 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARZENA PARYS Chief Executive Officer 214-05 15TH AVENUE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
POLSKI DELI CORP DOS Process Agent 726 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2007-01-19 2010-10-06 Address 726 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-01-19 2010-10-06 Address 42-21 CORPOBAL KENNEDY STREET, APT 1B, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2007-01-19 2010-10-06 Address 726 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2004-10-05 2007-01-19 Address 42-21 CORPOBAL KENNEDY ST, APT 1B, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2002-10-09 2007-01-19 Address 726 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2002-10-09 2004-10-05 Address 214-09 18TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2002-10-09 2007-01-19 Address 726 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-09-17 2002-10-09 Address 726 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143454 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101006002884 2010-10-06 BIENNIAL STATEMENT 2010-09-01
070119002693 2007-01-19 BIENNIAL STATEMENT 2006-09-01
041005002705 2004-10-05 BIENNIAL STATEMENT 2004-09-01
021009002092 2002-10-09 BIENNIAL STATEMENT 2002-09-01
960917000681 1996-09-17 CERTIFICATE OF INCORPORATION 1996-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-09 No data 726 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-29 No data 726 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 726 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2729537 SCALE-01 INVOICED 2018-01-17 20 SCALE TO 33 LBS
2485454 SCALE-01 INVOICED 2016-11-07 20 SCALE TO 33 LBS
2119565 SCALE-01 INVOICED 2015-07-02 20 SCALE TO 33 LBS
161080 OL VIO INVOICED 2011-12-06 350 OL - Other Violation
145822 CL VIO INVOICED 2011-07-05 300 CL - Consumer Law Violation
171776 WS VIO INVOICED 2011-07-05 96 WS - W&H Non-Hearable Violation
169723 WH VIO INVOICED 2011-05-03 2400 WH - W&M Hearable Violation
324516 LATE INVOICED 2011-04-05 100 Scale Late Fee
324517 CNV_SI INVOICED 2011-03-15 20 SI - Certificate of Inspection fee (scales)
142181 WS VIO INVOICED 2010-10-06 216 WS - W&H Non-Hearable Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State