Search icon

COUSIN DELI INCORPORATED

Company Details

Name: COUSIN DELI INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3387773
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 9-10 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 9-10 34TH AVENUE, ASTORIA, QUEENS, NY, United States, 11106

Contact Details

Phone +1 718-768-6811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUYTREE KULDIP DOS Process Agent 9-10 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
GUYTREE KULDIP Chief Executive Officer 9-11 34TH AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1415098-DCA Inactive Business 2011-12-08 2016-12-31
1252535-DCA Inactive Business 2007-04-18 2007-12-31

History

Start date End date Type Value
2006-07-13 2011-04-07 Address 9-10 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2007663 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110407002980 2011-04-07 BIENNIAL STATEMENT 2010-07-01
060713000187 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2070785 SCALE-01 INVOICED 2015-05-06 20 SCALE TO 33 LBS
2031769 LICENSEDOC15 INVOICED 2015-03-30 15 License Document Replacement
1917530 RENEWAL INVOICED 2014-12-17 110 Cigarette Retail Dealer Renewal Fee
1140163 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
187297 OL VIO INVOICED 2012-01-23 500 OL - Other Violation
1083800 LICENSE INVOICED 2011-12-08 85 Cigarette Retail Dealer License Fee
102983 TS VIO INVOICED 2008-09-25 1500 TS - State Fines (Tobacco)
102984 SS VIO INVOICED 2008-09-25 50 SS - State Surcharge (Tobacco)
102982 TP VIO INVOICED 2008-09-25 2500 TP - Tobacco Fine Violation
100056 PL VIO INVOICED 2008-08-15 2400 PL - Padlock Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State