Search icon

THE COLD CUT HOUSE, INC.

Company Details

Name: THE COLD CUT HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1962 (63 years ago)
Entity Number: 150043
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2067 2ND AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-534-9237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED CHIOVELTA Chief Executive Officer 3 FAIRWAY OVAL, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2067 2ND AVE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1047749-DCA Inactive Business 2004-12-17 2013-12-31

History

Start date End date Type Value
1962-08-22 1995-06-28 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823002467 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100830002066 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080806002853 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060823002316 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040909002370 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020924002743 2002-09-24 BIENNIAL STATEMENT 2002-08-01
000809002501 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980911002228 1998-09-11 BIENNIAL STATEMENT 1998-08-01
960923002011 1996-09-23 BIENNIAL STATEMENT 1996-08-01
950628002400 1995-06-28 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199740 WH VIO INVOICED 2012-07-17 360 WH - W&M Hearable Violation
339479 CNV_SI INVOICED 2012-07-11 20 SI - Certificate of Inspection fee (scales)
423760 RENEWAL INVOICED 2011-12-27 110 CRD Renewal Fee
315373 CNV_SI INVOICED 2010-08-12 20 SI - Certificate of Inspection fee (scales)
423761 RENEWAL INVOICED 2009-12-31 110 CRD Renewal Fee
423762 CNV_TFEE INVOICED 2009-12-31 2.200000047683716 WT and WH - Transaction Fee
423763 CNV_TFEE INVOICED 2007-12-24 2.200000047683716 WT and WH - Transaction Fee
423764 RENEWAL INVOICED 2007-12-24 110 CRD Renewal Fee
288354 CNV_SI INVOICED 2006-11-24 20 SI - Certificate of Inspection fee (scales)
423765 RENEWAL INVOICED 2005-11-08 110 CRD Renewal Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State