Search icon

DAMIAN POLISH AMERICAN DELICATESSAN INC.

Company Details

Name: DAMIAN POLISH AMERICAN DELICATESSAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1999 (26 years ago)
Date of dissolution: 04 Nov 2019
Entity Number: 2352537
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 93-04 101ST AVE., OZONE PARK, NY, United States, 11416
Principal Address: 97-06 103RD AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALINA KOWALIK Chief Executive Officer 97-06 103RD AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-04 101ST AVE., OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2001-05-14 2009-04-07 Address 97-06 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1999-03-04 2009-04-07 Address 93-04 101ST AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000722 2019-11-04 CERTIFICATE OF DISSOLUTION 2019-11-04
090407003508 2009-04-07 BIENNIAL STATEMENT 2009-03-01
010514002210 2001-05-14 BIENNIAL STATEMENT 2001-03-01
990304000584 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578250 SCALE-01 INVOICED 2017-03-21 20 SCALE TO 33 LBS
2273952 SCALE-01 INVOICED 2016-02-08 20 SCALE TO 33 LBS
1952495 SCALE-01 INVOICED 2015-01-28 20 SCALE TO 33 LBS
1760861 SCALE-01 INVOICED 2014-08-15 20 SCALE TO 33 LBS
185960 OL VIO INVOICED 2012-09-14 250 OL - Other Violation
200524 WH VIO INVOICED 2012-08-15 60 WH - W&M Hearable Violation
340475 CNV_SI INVOICED 2012-08-14 20 SI - Certificate of Inspection fee (scales)
142501 CL VIO INVOICED 2011-04-11 250 CL - Consumer Law Violation
328538 CNV_SI INVOICED 2011-04-01 20 SI - Certificate of Inspection fee (scales)
301487 CNV_SI INVOICED 2008-04-15 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State