Name: | 43RD STREET DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (35 years ago) |
Entity Number: | 1469443 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 211 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Principal Address: | 211 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PAPPAS | Chief Executive Officer | C/O PARK SAVOY HOTEL, 158 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2012-08-28 | Address | 211 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2000-08-11 | Address | 211 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 1999-09-09 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1990-08-20 | 1996-12-17 | Address | 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828002360 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100830002292 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080805002854 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060918002893 | 2006-09-18 | BIENNIAL STATEMENT | 2006-08-01 |
040917002013 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State