Search icon

WAKEFIELD DELI CORP.

Company Details

Name: WAKEFIELD DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1996 (29 years ago)
Date of dissolution: 12 Jun 2017
Entity Number: 2083316
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 117-11 135TH AVE., S. OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-843-9896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-11 135TH AVE., S. OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
PAOLA ISOPO Chief Executive Officer 117-11 135TH AVE., S. OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1106113-DCA Inactive Business 2002-04-17 2017-12-31

History

Start date End date Type Value
1999-02-16 2000-11-09 Address 117-11 135TH AVE., S. OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1999-02-16 2000-11-09 Address 117-11 135TH AVE., S. OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1996-11-12 2000-11-09 Address 117-11 135TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170612000382 2017-06-12 CERTIFICATE OF DISSOLUTION 2017-06-12
130111002605 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101206002753 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081205002363 2008-12-05 BIENNIAL STATEMENT 2008-11-01
050106002440 2005-01-06 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2282754 SCALE-01 INVOICED 2016-02-23 20 SCALE TO 33 LBS
2213791 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
2157992 SCALE-01 INVOICED 2015-08-25 20 SCALE TO 33 LBS
1557768 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
560791 RENEWAL INVOICED 2011-11-18 110 CRD Renewal Fee
326529 CNV_SI INVOICED 2011-07-20 20 SI - Certificate of Inspection fee (scales)
560792 RENEWAL INVOICED 2009-12-24 110 CRD Renewal Fee
560793 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
70443 SS VIO INVOICED 2006-06-15 50 SS - State Surcharge (Tobacco)
70444 TP VIO INVOICED 2006-06-15 1500 TP - Tobacco Fine Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State