NORTH BABYLON DELICATESSEN, INC.

Name: | NORTH BABYLON DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1973 (52 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 238528 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 785 DEER PARK AVENUE, N BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MURRAY | Chief Executive Officer | 785 DEER PARK AVENUE, N BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 785 DEER PARK AVENUE, N BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2007-11-09 | Address | 785 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2007-11-09 | Address | 785 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2001-11-02 | Address | 23 FLANDERS PL, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1997-12-18 | 1999-12-14 | Address | 53 FLANDERS PL, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2007-11-09 | Address | 785 H & I DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000813 | 2021-05-24 | CERTIFICATE OF DISSOLUTION | 2021-05-24 |
091029002022 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071109003139 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051222002017 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031121002737 | 2003-11-21 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State