Search icon

LOUPINO'S DELI, INC.

Company Details

Name: LOUPINO'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1991 (34 years ago)
Date of dissolution: 22 Jul 2009
Entity Number: 1543213
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 130 LOCUST AVE, NEW ROCHELLE, NY, United States, 10805
Principal Address: 1374 MIDLAND AVE, APT 210, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDEL SALEH Chief Executive Officer 1374 MIDLAND AVE, APT 210, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 LOCUST AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1992-11-02 1999-04-23 Address 130 LOCUST AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1992-11-02 1999-04-23 Address 130 LOCUST AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-16 Address 130 LOCUST AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1991-04-25 1992-11-02 Address 130 LOCUST AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722000096 2009-07-22 CERTIFICATE OF DISSOLUTION 2009-07-22
010419002132 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990423002538 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970416002210 1997-04-16 BIENNIAL STATEMENT 1997-04-01
000048004455 1993-09-27 BIENNIAL STATEMENT 1993-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State