Search icon

EXIT DELI, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IHN HO CHO Chief Executive Officer 90 PARK AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1051024-DCA Inactive Business 2000-10-30 2004-12-31

History

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)

Filings

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

Fine And Fees

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