Entity Number 407738
Status Active
Name64-66 DELI CORP.
CountyQueens
Date of registration 17 Aug 1976 (48 years ago) 17 Aug 1976
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 65, COCHECTON CENTER, NY, United States, 12727
Address ZIP code
Principal Address 64-66 DRY HARBOR RD, MIDDLE VILLAGE, NY, United States, 11379
Principal Address ZIP code 11379
Contact Details
Phone +1 718-894-6309
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT TAYLOR
Chief Executive Officer
64-66 DRY HARBOR RD, MIDDLE VILLAGE, NY, United States, 11379
ROBERT TAYLOR
DOS Process Agent
PO BOX 65, COCHECTON CENTER, NY, United States, 12727
1041215-DCA
Inactive
Business
2001-01-02
2005-12-31
1995-05-15
1998-08-26
Address
PO BOX 65, COCHECTON CENTER, NY, 12727, USA (Type of address: Service of Process)
1976-08-17
1995-05-15
Address
40-03 50TH AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
20100507061
2010-05-07
ASSUMED NAME LLC INITIAL FILING
2010-05-07
020829002219
2002-08-29
BIENNIAL STATEMENT
2002-08-01
000908002074
2000-09-08
BIENNIAL STATEMENT
2000-08-01
980826002343
1998-08-26
BIENNIAL STATEMENT
1998-08-01
960917002305
1996-09-17
BIENNIAL STATEMENT
1996-08-01
950515002245
1995-05-15
BIENNIAL STATEMENT
1993-08-01
A336620-4
1976-08-17
CERTIFICATE OF INCORPORATION
1976-08-17
419721
RENEWAL
INVOICED
2004-02-05
110
CRD Renewal Fee
1479128
TP VIO
INVOICED
2003-08-08
750
TP - Tobacco Fine Violation
419722
RENEWAL
INVOICED
2001-12-10
110
CRD Renewal Fee
419720
LICENSE
INVOICED
2001-01-02
55
Cigarette Retail Dealer License Fee
3169
TP VIO
INVOICED
2000-05-05
300
TP - Tobacco Fine Violation
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts