Search icon

WILLI DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLI DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2871356
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 320 E 167TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-537-6358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 E 167TH STREET, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
WILLI G. BREA Chief Executive Officer 320 E 167TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1139036-DCA Inactive Business 2003-05-12 2012-12-31

History

Start date End date Type Value
2005-06-30 2007-03-29 Address 320 EAST 167TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2005-06-30 2007-03-29 Address 320 EAST 167TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2003-03-11 2007-03-29 Address 320 E. 167TH ST., BRONX, NY, 10456, USA (Type of address: Service of Process)
2003-02-19 2003-03-11 Address 1320 FINDLAY AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148224 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110302002796 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090210002979 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070329002685 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050630002210 2005-06-30 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
337066 CNV_SI INVOICED 2012-04-20 20 SI - Certificate of Inspection fee (scales)
322391 CNV_SI INVOICED 2011-03-22 20 SI - Certificate of Inspection fee (scales)
146653 CL VIO INVOICED 2011-03-22 250 CL - Consumer Law Violation
606092 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
310803 CNV_SI INVOICED 2009-09-21 20 SI - Certificate of Inspection fee (scales)
606093 RENEWAL INVOICED 2008-10-22 110 CRD Renewal Fee
606095 RENEWAL INVOICED 2007-01-08 110 CRD Renewal Fee
282186 CNV_SI INVOICED 2006-05-05 20 SI - Certificate of Inspection fee (scales)
275936 CNV_SI INVOICED 2005-03-21 20 SI - Certificate of Inspection fee (scales)
606094 RENEWAL INVOICED 2004-09-14 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State