Search icon

MIKE & GERARD'S DELI LTD.

Company Details

Name: MIKE & GERARD'S DELI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1999 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2437310
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2888 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Contact Details

Phone +1 718-934-3651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2888 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
GERARD MARCHESE Chief Executive Officer 4 FANE COURT, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1046908-DCA Inactive Business 2006-06-05 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1992732 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
011108002779 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991108000471 1999-11-08 CERTIFICATE OF INCORPORATION 1999-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
541174 RENEWAL INVOICED 2006-06-12 55 Cigarette Retail Dealer Renewal Fee
50958 PL VIO INVOICED 2005-05-13 1000 PL - Padlock Violation
50282 PL VIO INVOICED 2005-03-03 2500 PL - Padlock Violation
270288 CNV_SI INVOICED 2004-05-12 40 SI - Certificate of Inspection fee (scales)
22065 PL VIO INVOICED 2003-05-15 75 PL - Padlock Violation
541175 RENEWAL INVOICED 2003-01-09 110 CRD Renewal Fee
1481257 TP VIO INVOICED 2001-08-28 2000 TP - Tobacco Fine Violation
726809 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State