Name: | MURRY HILL DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 20 Nov 2002 |
Entity Number: | 1451501 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 596 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR ANDREW GIALLIAS | DOS Process Agent | 596 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR ANDREW GIALLIAS | Chief Executive Officer | 596 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-19 | 1993-04-01 | Address | 596 3RD AVENUE, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021120000358 | 2002-11-20 | CERTIFICATE OF DISSOLUTION | 2002-11-20 |
000620002063 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
980618002139 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
960627002539 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
000049009171 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930401002653 | 1993-04-01 | BIENNIAL STATEMENT | 1992-06-01 |
C153930-4 | 1990-06-19 | CERTIFICATE OF INCORPORATION | 1990-06-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State