Name: | H & G CORNER DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1979 (45 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 594936 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 2923 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2923 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
LAWRENCE GIACCONE | Chief Executive Officer | 403 QUINTARD ST., STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2000-02-04 | Address | 260 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2000-02-04 | Address | 2923 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
1979-12-17 | 1994-01-07 | Address | 2923 FORT HAMILTON PWKY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797152 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000204002596 | 2000-02-04 | BIENNIAL STATEMENT | 1999-12-01 |
980113002926 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
940107002383 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
930319003263 | 1993-03-19 | BIENNIAL STATEMENT | 1992-12-01 |
A628438-2 | 1979-12-17 | CERTIFICATE OF INCORPORATION | 1979-12-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State