Search icon

MAZOWSZE DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZOWSZE DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2003 (22 years ago)
Date of dissolution: 06 Dec 2019
Entity Number: 2861806
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 420 CHURCH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELENA SULIMA Chief Executive Officer 420 CHURCH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 CHURCH AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2007-01-24 2013-02-20 Address 420 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-01-24 2013-02-20 Address 420 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2007-01-24 2013-02-20 Address 420 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2005-07-14 2007-01-24 Address 420 CHURCH AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-01-24 Address 420 CHURCH AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191206000592 2019-12-06 CERTIFICATE OF DISSOLUTION 2019-12-06
170111006173 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150115006998 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130220002047 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110316003089 2011-03-16 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2464401 SCALE-01 INVOICED 2016-10-06 40 SCALE TO 33 LBS
2026954 SCALE-01 INVOICED 2015-03-25 40 SCALE TO 33 LBS
336573 CNV_SI INVOICED 2012-04-26 40 SI - Certificate of Inspection fee (scales)
327531 CNV_SI INVOICED 2011-06-20 40 SI - Certificate of Inspection fee (scales)
317437 CNV_SI INVOICED 2010-08-30 40 SI - Certificate of Inspection fee (scales)
293043 CNV_SI INVOICED 2007-05-16 40 SI - Certificate of Inspection fee (scales)
286121 CNV_SI INVOICED 2006-05-01 20 SI - Certificate of Inspection fee (scales)
275671 CNV_SI INVOICED 2005-12-28 20 SI - Certificate of Inspection fee (scales)
269169 CNV_SI INVOICED 2004-09-30 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State