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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2888 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
GERARD MARCHESE | Chief Executive Officer | 4 FANE COURT, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1046908-DCA | Inactive | Business | 2006-06-05 | 2006-12-31 |
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 |
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