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
Name | Role | Address |
---|---|---|
MARZENA PARYS | Chief Executive Officer | 214-05 15TH AVENUE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
POLSKI DELI CORP | DOS Process Agent | 726 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
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) |
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 |
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 |
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