Search icon

THREE STAR DELI INC.

Company Details

Name: THREE STAR DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3145303
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-417-5764

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1188622-DCA Inactive Business 2007-07-05 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1969002 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050104000513 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
137904 TS VIO INVOICED 2010-06-17 3000 TS - State Fines (Tobacco)
137905 TP VIO INVOICED 2010-06-17 4500 TP - Tobacco Fine Violation
137903 SS VIO INVOICED 2010-06-17 100 SS - State Surcharge (Tobacco)
128789 LL VIO INVOICED 2010-05-17 350 LL - License Violation
102569 TS VIO INVOICED 2008-12-09 500 TS - State Fines (Tobacco)
102571 TP VIO INVOICED 2008-12-09 750 TP - Tobacco Fine Violation
102570 SS VIO INVOICED 2008-12-09 50 SS - State Surcharge (Tobacco)
793333 RENEWAL INVOICED 2008-09-18 110 CRD Renewal Fee
793334 RENEWAL INVOICED 2007-07-06 85 Cigarette Retail Dealer Renewal Fee
54313 TS VIO INVOICED 2006-04-05 750 TS - State Fines (Tobacco)

Date of last update: 18 Jan 2025

Sources: New York Secretary of State