Name: | MERRITT DELICATESSEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1956 (69 years ago) |
Entity Number: | 107263 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3-5 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3-5 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOHN GROSS | Chief Executive Officer | 5 ABBEY COURT, BELLMORE, NY, United States, 11710 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-109288 | Alcohol sale | 2024-06-06 | 2024-06-06 | 2027-06-30 | 307 NORTHWEST DRIVE, SOUTH FARMINGDALE, New York, 11735 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 1998-03-23 | Address | 18 GREENMEADOW COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1956-03-14 | 1995-02-28 | Address | 2050 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002040 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120426002568 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100325002019 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080326002116 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060403002746 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State