Name: | THE DESSERT DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1987 (38 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 1179048 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 716 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 1213 GREENFIELD, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA MULLANEY | DOS Process Agent | 716 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PATRICIA MULLANEY | Chief Executive Officer | 716 MAPLE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-03 | 2024-05-13 | Address | 716 MAPLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2024-05-13 | Address | 716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2005-07-26 | 2021-06-03 | Address | 1213 GREENFIELD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2021-06-03 | Address | 716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2003-07-02 | 2005-07-26 | Address | 716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000241 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
210603060769 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190614060041 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170605006837 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
130605006736 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State