Search icon

BROOKLYN NATIONAL DELI, CO., INC.

Company Details

Name: BROOKLYN NATIONAL DELI, CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1996 (28 years ago)
Entity Number: 2076367
ZIP code: 10463
County: Rockland
Place of Formation: New York
Address: 2736 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS GOLDMAN DOS Process Agent 2736 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10463

Chief Executive Officer

Name Role Address
MORRIS GOLDMAN Chief Executive Officer LAGUARDIA AIRPORT, CENTRAL TERMINAL BLDG, FLUSHING, NY, United States, 11371

History

Start date End date Type Value
2005-07-26 2006-10-16 Address LAGUARDIA AIRPORT, CENTRAL TERMINAL, FLUSHING, NY, 11371, USA (Type of address: Principal Executive Office)
1998-10-29 2006-10-16 Address 505 NORTHERN BLVD., GREAT NECK, NY, 11021, 5101, USA (Type of address: Chief Executive Officer)
1998-10-29 2005-07-26 Address 505 NORTHERN BLVD., GREAT NECK, NY, 11021, 5101, USA (Type of address: Principal Executive Office)
1998-10-29 2006-10-16 Address 505 NORTHERN BLVD., GREAT NECK, NY, 11021, 5101, USA (Type of address: Service of Process)
1996-10-18 1998-10-29 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924002994 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061016002753 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050726002234 2005-07-26 BIENNIAL STATEMENT 2004-10-01
021016002262 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001020002391 2000-10-20 BIENNIAL STATEMENT 2000-10-01
981029002627 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961018000581 1996-10-18 CERTIFICATE OF INCORPORATION 1996-10-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State