Name: | NEW HILL DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1548839 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 403 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 403 W 51 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE ADIKIMENAKIS | Chief Executive Officer | 403 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 403 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1993-07-27 | Address | 403 W 51 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1991-05-17 | 1993-02-01 | Address | 403 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1191836 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930727002411 | 1993-07-27 | BIENNIAL STATEMENT | 1993-05-01 |
930201002268 | 1993-02-01 | BIENNIAL STATEMENT | 1992-05-01 |
910517000397 | 1991-05-17 | CERTIFICATE OF INCORPORATION | 1991-05-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State