Search icon

H & G CORNER DELI INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2923 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
LAWRENCE GIACCONE Chief Executive Officer 403 QUINTARD ST., STATEN ISLAND, NY, United States, 10305

History

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)

Filings

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