Search icon

KEN & DAVID KOSHER DELICATESSEN, INC.

Company Details

Name: KEN & DAVID KOSHER DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1992 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1664656
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 249-251 EAST 45TH ST, NEW YORK, NY, United States, 10017
Principal Address: 132 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILMA KORN Chief Executive Officer 5253-0 BRISATA CIRCLE, BOYTON BEACH, FL, United States, 33437

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-251 EAST 45TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-10-04 1998-10-09 Address 225-63 SOUTH WEST 66TH AVENUE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
1993-10-04 1996-12-30 Address 249-251 EAST 45TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1992-09-09 1993-10-04 Address 249-251 EAST 45TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1656273 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981009002191 1998-10-09 BIENNIAL STATEMENT 1998-09-01
961230002367 1996-12-30 BIENNIAL STATEMENT 1996-09-01
931004002886 1993-10-04 BIENNIAL STATEMENT 1993-09-01
920909000291 1992-09-09 CERTIFICATE OF INCORPORATION 1992-09-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State