Search icon

P & Z DELI INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-48 LOUBET STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
PAN SHI RONG Chief Executive Officer GARDEN GOURMET, 112-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1055219-DCA Inactive Business 2000-12-06 2007-12-31

History

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)

Filings

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

Fine And Fees

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