Name: | CONVENIENT FOOD & DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1995 (30 years ago) |
Entity Number: | 1924224 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 875 SAW MILL RIVER RD, STORE NO. 7, ARDSLEY, NY, United States, 10502 |
Principal Address: | 875 SAW MILL RIVER RD, STORE #7, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT DIAMOND | Chief Executive Officer | 875 SAW MILL RIVER RD, STORE #7, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
SCOTT DIAMOND | DOS Process Agent | 875 SAW MILL RIVER RD, STORE NO. 7, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-29 | 1995-12-18 | Address | 38 KENNETH RD., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1995-05-22 | 1995-11-29 | Address | 521 ALMENA AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719002830 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030529002049 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010524002539 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990608002234 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970702002415 | 1997-07-02 | BIENNIAL STATEMENT | 1997-05-01 |
951218000363 | 1995-12-18 | CERTIFICATE OF CHANGE | 1995-12-18 |
951129000054 | 1995-11-29 | CERTIFICATE OF CHANGE | 1995-11-29 |
950522000266 | 1995-05-22 | CERTIFICATE OF INCORPORATION | 1995-05-22 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State