Search icon

KRISHNA DELI & GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRISHNA DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3073596
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 68-16A WOOD SIDE AVENUE, WOOD SIDE, NY, United States, 11377
Principal Address: 68-16A WOODSIDE AVE, NEW YORK, NY, United States, 11377

Contact Details

Phone +1 718-457-0868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer BHAUNA PATEL, 68-16A WOODSIDE AVE, NEW YORK, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-16A WOOD SIDE AVENUE, WOOD SIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1181489-DCA Inactive Business 2004-09-30 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2150079 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060703002062 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040701000738 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1552410 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
1550258 CLATE INVOICED 2014-01-02 100 Late Fee
1532809 TS VIO INVOICED 2013-12-11 750 TS - State Fines (Tobacco)
1532813 TS VIO INVOICED 2013-12-11 375 TS - State Fines (Tobacco)
1532810 SS VIO INVOICED 2013-12-11 50 SS - State Surcharge (Tobacco)
195225 CNV_LF INVOICED 2013-05-06 150 LF - Late Fee
195226 INTEREST INVOICED 2013-03-07 49 Interest Payment
195229 TS VIO INVOICED 2013-02-08 1000 TS - State Fines (Tobacco)
195227 TP VIO INVOICED 2013-02-08 1500 TP - Tobacco Fine Violation
195228 SS VIO INVOICED 2013-02-08 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State