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
Name | Role | Address |
---|---|---|
ALFRED CHIOVELTA | Chief Executive Officer | 3 FAIRWAY OVAL, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2067 2ND AVE, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047749-DCA | Inactive | Business | 2004-12-17 | 2013-12-31 |
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) |
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 |
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