MARY'S DELI, INC.

Name: | MARY'S DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1988 (38 years ago) |
Entity Number: | 1224068 |
ZIP code: | 14048 |
County: | Erie |
Place of Formation: | New York |
Address: | 525 MAIN ST, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL KEVIN RUSSO | Chief Executive Officer | 51 BARKER ST., FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 MAIN ST, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-16 | 2002-01-16 | Address | 27 SUSANN CT, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2008-05-07 | Address | 100 W MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1995-07-27 | 2000-02-16 | Address | 27 SUSANN CT, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2000-02-16 | Address | 525 MAIN ST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2000-02-16 | Address | 525 MAIN ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002043 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120229002595 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100202003089 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080507002151 | 2008-05-07 | BIENNIAL STATEMENT | 2008-01-01 |
060203003355 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State