DEER HILLS DELICATESSEN CORP.

Name: | DEER HILLS DELICATESSEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1989 (36 years ago) |
Date of dissolution: | 05 Sep 2007 |
Entity Number: | 1354071 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2122 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA M MARTINKUS | Chief Executive Officer | 2122 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2122 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 2005-08-05 | Address | 2122 DEER PARK AVE, DEER PARK, NY, 11729, 1306, USA (Type of address: Chief Executive Officer) |
1989-05-18 | 1992-12-21 | Address | 2122 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070905000209 | 2007-09-05 | CERTIFICATE OF DISSOLUTION | 2007-09-05 |
070525002587 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050805002495 | 2005-08-05 | BIENNIAL STATEMENT | 2005-05-01 |
030521002387 | 2003-05-21 | BIENNIAL STATEMENT | 2003-05-01 |
010529002486 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State