Name: | NEW DEAL DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1969 (55 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 285164 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ARTHUR J. PIKEN | DOS Process Agent | 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C318706-2 | 2002-07-10 | ASSUMED NAME LLC INITIAL FILING | 2002-07-10 |
DP-1606937 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
A286882-3 | 1976-01-16 | CERTIFICATE OF MERGER | 1976-01-16 |
838153-2 | 1970-06-03 | CERTIFICATE OF AMENDMENT | 1970-06-03 |
796557-4 | 1969-11-21 | CERTIFICATE OF INCORPORATION | 1969-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11820586 | 0215000 | 1976-09-23 | 206 WEST 37 STREET & 28 WEST 3, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11723848 | 0215000 | 1976-08-31 | 206 WEST 37TH STREET & 8 WEST, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-09-03 |
Abatement Due Date | 1976-09-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-09-03 |
Abatement Due Date | 1976-09-10 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-09-03 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-03 |
Abatement Due Date | 1976-09-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-09-03 |
Abatement Due Date | 1976-09-20 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State