Name: | CROSSROADS DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1797058 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | SIDESTREET DELI, 44 HARWICH ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEROY W. WINKLER | Chief Executive Officer | 44 HARWICH ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIDESTREET DELI, 44 HARWICH ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-01 | 2002-02-26 | Address | PO BOX 135, COTTEKILL, NY, 12419, 0135, USA (Type of address: Chief Executive Officer) |
1996-03-01 | 2002-02-26 | Address | 1821 LUCAS AVENUE, COTTEKILL, NY, 12419, 0135, USA (Type of address: Principal Executive Office) |
1994-02-18 | 2002-02-26 | Address | PO BOX 135, COTTEKILL, NY, 12419, 0135, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834162 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040203002876 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020226002121 | 2002-02-26 | BIENNIAL STATEMENT | 2002-02-01 |
000310002475 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
980205002724 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State