PARKWAY DELICATESSEN INC.

Name: | PARKWAY DELICATESSEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1989 (36 years ago) |
Entity Number: | 1326881 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 PONDFIELD RD W, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 PONDFIELD RD W, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
LENDITA HALILAJ | Chief Executive Officer | 48 PONDFIELD RD W, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-15 | 2011-02-25 | Address | 48 PONDFIELD RD W, BRONXVILLE, NY, 10708, 5801, USA (Type of address: Service of Process) |
2001-03-15 | 2009-02-10 | Address | 48 PONDFIELD RD W, BRONXVILLE, NY, 10708, 3801, USA (Type of address: Principal Executive Office) |
2001-03-15 | 2009-02-10 | Address | 48 PONDFIELD RD W, BRONXVILLE, NY, 10708, 3801, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2001-03-15 | Address | 48 PONDFIELD RD W, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2001-03-15 | Address | 48 PONDFIELD RD W, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225002629 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090210002328 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
050316002439 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
010315002266 | 2001-03-15 | BIENNIAL STATEMENT | 2001-02-01 |
990311002846 | 1999-03-11 | BIENNIAL STATEMENT | 1999-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
267708 | CNV_SI | INVOICED | 2004-03-30 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State