Name: | CAMERON'S DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1996 (29 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 2037308 |
ZIP code: | 10518 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 666, CROSS RIVER, NY, United States, 10518 |
Principal Address: | 2241 ROUTE 6, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT DALISA | Chief Executive Officer | PO BOX 666, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 666, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-01 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-29 | 2022-11-30 | Address | PO BOX 666, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2022-11-30 | Address | P.O. BOX 666, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
1996-06-07 | 2022-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-06-07 | 2013-05-24 | Address | ROUTE 100, MILL POND OFFICE, SUITE 101, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130003317 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
200717060386 | 2020-07-17 | BIENNIAL STATEMENT | 2020-06-01 |
180629002019 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
130524000582 | 2013-05-24 | CERTIFICATE OF CHANGE | 2013-05-24 |
960607000486 | 1996-06-07 | CERTIFICATE OF INCORPORATION | 1996-06-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State