Name: | TARRYTOWN DELICATESSEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1966 (59 years ago) |
Entity Number: | 204430 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 350 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JANET H NAMKUNG | Chief Executive Officer | 350 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 2013-01-08 | Address | 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-01-08 | 2013-01-08 | Address | 14 LEXINGTON LANE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2013-01-08 | Address | 350 S. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1966-12-01 | 1994-01-03 | Address | 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108002402 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
081209002695 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061128002970 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050112002866 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021209002466 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State