CENTRAL DELI INC.

Name: | CENTRAL DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1997 (28 years ago) |
Entity Number: | 2165125 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2574 CENTRAL AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2574 CENTRAL AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
RICHARD KOSMINOFF | Chief Executive Officer | 2574 CENTRAL AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-06 | 2009-07-16 | Address | 2574 CENTRAL AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 1999-08-06 | Address | 38 MARIA LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110805002088 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090716002094 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
050901002165 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
031028002725 | 2003-10-28 | BIENNIAL STATEMENT | 2003-07-01 |
010706002043 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1520112 | RENEWAL | INVOICED | 2013-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
219861 | TS VIO | INVOICED | 2013-04-25 | 750 | TS - State Fines (Tobacco) |
219860 | TP VIO | INVOICED | 2013-04-25 | 750 | TP - Tobacco Fine Violation |
219862 | SS VIO | INVOICED | 2013-04-25 | 50 | SS - State Surcharge (Tobacco) |
1151501 | LICENSE | INVOICED | 2012-09-19 | 85 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State