Name: | OLD BRIDGE GOURMET DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2027387 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 373 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 373 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-986-0500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUNG KUI RO | Chief Executive Officer | 373 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051875-DCA | Inactive | Business | 2000-12-05 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-15 | 2002-05-13 | Address | 24 ENCLOSURE DR, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2002-05-13 | Address | 24 ENCLOSURE DR, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110923 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060516002773 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040608002247 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020513002591 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000515002408 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980615002277 | 1998-06-15 | BIENNIAL STATEMENT | 1998-05-01 |
960507000654 | 1996-05-07 | CERTIFICATE OF INCORPORATION | 1996-05-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-05 | No data | 373 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
92896 | WH VIO | INVOICED | 2008-02-05 | 150 | WH - W&M Hearable Violation |
297740 | CNV_SI | INVOICED | 2008-01-10 | 100 | SI - Certificate of Inspection fee (scales) |
423863 | RENEWAL | INVOICED | 2007-10-20 | 110 | CRD Renewal Fee |
77519 | WH VIO | INVOICED | 2006-05-26 | 300 | WH - W&M Hearable Violation |
275991 | CNV_SI | INVOICED | 2005-11-10 | 100 | SI - Certificate of Inspection fee (scales) |
423864 | RENEWAL | INVOICED | 2005-11-09 | 110 | CRD Renewal Fee |
53051 | TS VIO | INVOICED | 2005-08-19 | 500 | TS - State Fines (Tobacco) |
53050 | SS VIO | INVOICED | 2005-08-19 | 50 | SS - State Surcharge (Tobacco) |
53049 | TP VIO | INVOICED | 2005-08-19 | 750 | TP - Tobacco Fine Violation |
268449 | CNV_SI | INVOICED | 2004-05-03 | 120 | SI - Certificate of Inspection fee (scales) |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State