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
Name | Role | Address |
---|---|---|
ABDEL SALEH | Chief Executive Officer | 1374 MIDLAND AVE, APT 210, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 LOCUST AVE, NEW ROCHELLE, NY, United States, 10805 |
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) |
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