Search icon

DYKER DELI GROCERY INC.

Company Details

Name: DYKER DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2008 (17 years ago)
Date of dissolution: 29 Oct 2014
Entity Number: 3644706
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1202 BAYRIDGE AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-748-6782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1202 BAYRIDGE AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
GHADHBAN MASHRAH Chief Executive Officer 1207 BAYRIDGE AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1285426-DCA Inactive Business 2008-05-14 2014-12-31

History

Start date End date Type Value
2008-03-14 2010-04-09 Address 1202 BAYRIDGE AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141029000164 2014-10-29 CERTIFICATE OF DISSOLUTION 2014-10-29
100409002681 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080314000649 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-28 No data 1202 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
885872 RENEWAL INVOICED 2012-11-23 110 CRD Renewal Fee
184619 OL VIO INVOICED 2012-08-14 500 OL - Other Violation
885873 RENEWAL INVOICED 2011-01-18 110 CRD Renewal Fee
885874 RENEWAL INVOICED 2008-10-01 110 CRD Renewal Fee
885396 LICENSE INVOICED 2008-05-15 55 Cigarette Retail Dealer License Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State