Name: | REMO DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1990 (35 years ago) |
Entity Number: | 1452139 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 627 E MAIN STREET, KINGS PARK, NY, United States, 11754 |
Principal Address: | 19 JAMES PLACE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 627 E MAIN STREET, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THERESA SAGRISTANO | Chief Executive Officer | 19 JAMES PLACE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 2010-07-02 | Address | 627 E. MAIN ST., KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1993-04-20 | 2010-07-02 | Address | 19 JAMES PLACE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2010-07-02 | Address | 19 JAMES PLACE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1990-06-20 | 1996-06-24 | Address | 627 E. MAIN ST., KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724002296 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100702002082 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
040708002387 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020617002657 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
000531002412 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State