Search icon

CROSSROADS DELI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEROY W. WINKLER Chief Executive Officer 44 HARWICH ST, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIDESTREET DELI, 44 HARWICH ST, KINGSTON, NY, United States, 12401

History

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)

Filings

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