Name: | WETTJE'S VILLAGE GREEN DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1990 (35 years ago) |
Entity Number: | 1458751 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 PAMELA LANE, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENISE MACRI | DOS Process Agent | 11 PAMELA LANE, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
DENISE MACRI | Chief Executive Officer | ROUTE 22 / MAIN STREET, EMPIRE BLDG / STORE #3, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2008-07-11 | Address | 55 NORTH SALEM RD, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office) |
2006-07-11 | 2012-07-30 | Address | RTE 22 MAIN ST EMPIRE BLDG, STORE 3#, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2008-07-11 | Address | 55 NORTH SALEM RD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2000-07-21 | 2006-07-11 | Address | 11 PAMELA LANE, SO. SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2006-07-11 | Address | 11 PAMELA LANE, SO. SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730002410 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100715002473 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080711003280 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060711002456 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040727002891 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State