Search icon

DEALS WHOLESALE CORP.

Company Details

Name: DEALS WHOLESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412144
ZIP code: 11232
County: New York
Place of Formation: New York
Principal Address: 2043 83RD ST, NORTH BERGEN, NJ, United States, 07047
Address: 241 37TH STREET, ROOM 304, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & R CPAS LLP DOS Process Agent 241 37TH STREET, ROOM 304, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
JALAL SAAB Chief Executive Officer 8904 65TH DRIVE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2022-02-01 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-28 2018-09-04 Address 32 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-08-28 2018-09-04 Address 32 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-08-28 2018-09-04 Address 3176 ROUTE 27 #2A, KENDALL PARK, NJ, 08824, USA (Type of address: Service of Process)
2006-09-13 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-13 2008-08-28 Address 420 LEXINGTON AVE #1628, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202003974 2022-02-02 BIENNIAL STATEMENT 2022-02-02
180904009528 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140930006291 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120920002257 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101104003391 2010-11-04 BIENNIAL STATEMENT 2010-09-01
080828003425 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913000782 2006-09-13 CERTIFICATE OF INCORPORATION 2006-09-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State