Name: | POPPY'S DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1992 (33 years ago) |
Entity Number: | 1606170 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 420 E SANDFORD BLVD, MT VERNON, NY, United States, 10550 |
Address: | 420 E. SANDFORD BLVD., MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY GUERRINO | Chief Executive Officer | PO BOX 57, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 E. SANDFORD BLVD., MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1998-03-05 | Address | 60 MORROW AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1998-03-05 | Address | 420 E. SANDFORD BLVD., MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1992-01-27 | 1993-02-10 | Address | 420 EAST SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002350 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120227002656 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100126002298 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080114003660 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060206002482 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State