JAY & LLOYD'S KOSHER DELI INC.

Name: | JAY & LLOYD'S KOSHER DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1992 (33 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1668654 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2718 AVE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY STERN | Chief Executive Officer | 2718 AVE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2718 AVE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1998-08-31 | Address | 2718 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1998-08-31 | Address | 2718 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1992-09-25 | 1998-08-31 | Address | 2718 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010405002284 | 2001-04-05 | BIENNIAL STATEMENT | 2000-09-01 |
DP-1521626 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
980831002155 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
961008002290 | 1996-10-08 | BIENNIAL STATEMENT | 1996-09-01 |
931006002402 | 1993-10-06 | BIENNIAL STATEMENT | 1993-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2357756 | SCALE-01 | INVOICED | 2016-06-02 | 60 | SCALE TO 33 LBS |
2103997 | SCALE-01 | INVOICED | 2015-06-15 | 80 | SCALE TO 33 LBS |
1464551 | SCALE-01 | INVOICED | 2013-10-16 | 40 | SCALE TO 33 LBS |
343575 | CNV_SI | INVOICED | 2013-10-11 | 20 | SI - Certificate of Inspection fee (scales) |
341494 | CNV_SI | INVOICED | 2012-12-06 | 40 | SI - Certificate of Inspection fee (scales) |
307189 | CNV_SI | INVOICED | 2009-03-12 | 40 | SI - Certificate of Inspection fee (scales) |
302459 | CNV_SI | INVOICED | 2008-05-06 | 20 | SI - Certificate of Inspection fee (scales) |
303143 | CNV_SI | INVOICED | 2008-04-14 | 60 | SI - Certificate of Inspection fee (scales) |
293731 | CNV_SI | INVOICED | 2007-10-26 | 40 | SI - Certificate of Inspection fee (scales) |
289294 | CNV_SI | INVOICED | 2007-01-11 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State