Name: | NORTH COUNTRY VILLAGE DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1988 (37 years ago) |
Entity Number: | 1297710 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JAMES DEAN | Chief Executive Officer | 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-12-03 | Address | 30 SECATOGUE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-12-03 | Address | 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1988-10-11 | 1993-12-03 | Address | 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106002037 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
110104002460 | 2011-01-04 | BIENNIAL STATEMENT | 2010-10-01 |
081016002613 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061205002878 | 2006-12-05 | BIENNIAL STATEMENT | 2006-10-01 |
021213002426 | 2002-12-13 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State