Name: | D & A MINI DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1991 (34 years ago) |
Entity Number: | 1570130 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 MAPLE STREET, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MAPLE STREET, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
DONALD JOHN KENNEALLY | Chief Executive Officer | 10 MAPLE STREET, CROTON ON HUDSON, NY, United States, 10520 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-110460 | Alcohol sale | 2021-12-20 | 2021-12-20 | 2024-12-31 | 10 MAPLE STREET, CROTON ON HUDSON, New York, 10520 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, 2602, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2025-02-19 | Address | 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, 2602, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2025-02-19 | Address | 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, 2602, USA (Type of address: Service of Process) |
1991-08-20 | 1995-08-07 | Address | 759 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1991-08-20 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219004080 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
130909002428 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110908002039 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090825002818 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
070828002733 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051026002865 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030811002613 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010920002532 | 2001-09-20 | BIENNIAL STATEMENT | 2001-08-01 |
991001002140 | 1999-10-01 | BIENNIAL STATEMENT | 1999-08-01 |
971006002171 | 1997-10-06 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State