Name: | P & Z DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1999 (26 years ago) |
Date of dissolution: | 13 Dec 2006 |
Entity Number: | 2390860 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 112-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Address: | 69-48 LOUBET STREET, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-268-3909
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-48 LOUBET STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
PAN SHI RONG | Chief Executive Officer | GARDEN GOURMET, 112-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1055219-DCA | Inactive | Business | 2000-12-06 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2003-05-16 | Address | GARDEN GOURMET, 112-20 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061213000279 | 2006-12-13 | CERTIFICATE OF DISSOLUTION | 2006-12-13 |
050803002252 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030516002413 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010604002840 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
990622000062 | 1999-06-22 | CERTIFICATE OF INCORPORATION | 1999-06-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
435204 | RENEWAL | INVOICED | 2005-09-30 | 110 | CRD Renewal Fee |
435202 | RENEWAL | INVOICED | 2003-10-22 | 110 | CRD Renewal Fee |
435203 | RENEWAL | INVOICED | 2001-11-05 | 110 | CRD Renewal Fee |
9579 | TP VIO | INVOICED | 2001-05-11 | 750 | TP - Tobacco Fine Violation |
402644 | LICENSE | INVOICED | 2000-12-06 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State