Search icon

BILTMORE DELI-MART, INC.

Company Details

Name: BILTMORE DELI-MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1986 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1115631
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 2 BOWMAN AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MAGNOTTA Chief Executive Officer 2 BOWMAN AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BOWMAN AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1986-09-29 1993-10-12 Address 237 MAMARONECK AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1640443 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
021007002226 2002-10-07 BIENNIAL STATEMENT 2002-09-01
001026002226 2000-10-26 BIENNIAL STATEMENT 2000-09-01
000619002104 2000-06-19 BIENNIAL STATEMENT 2000-09-01
931012002773 1993-10-12 BIENNIAL STATEMENT 1993-09-01
931012002771 1993-10-12 BIENNIAL STATEMENT 1992-09-01
B406799-3 1986-09-29 CERTIFICATE OF INCORPORATION 1986-09-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State