Name: | EXIT DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1995 (29 years ago) |
Date of dissolution: | 09 Aug 2007 |
Entity Number: | 1976139 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-986-4670
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IHN HO CHO | Chief Executive Officer | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051024-DCA | Inactive | Business | 2000-10-30 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-22 | 1999-12-28 | Address | 90 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070809000960 | 2007-08-09 | CERTIFICATE OF DISSOLUTION | 2007-08-09 |
060106002731 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
031029002665 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011029002503 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991228002151 | 1999-12-28 | BIENNIAL STATEMENT | 1999-11-01 |
951122000578 | 1995-11-22 | CERTIFICATE OF INCORPORATION | 1995-11-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
476640 | RENEWAL | INVOICED | 2002-10-09 | 110 | CRD Renewal Fee |
398294 | LICENSE | INVOICED | 2000-10-30 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State