Name: | SUNSET RIDGE DELI, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2605029 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5802 5TH AVE, BROOKLYN, NY, United States, 11220 |
Address: | 5802 5TH AVE., BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG CASALE | Chief Executive Officer | 5802 5THAVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5802 5TH AVE., BROOKLYN, NY, United States, 11220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1870328 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030311002842 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010212000439 | 2001-02-12 | CERTIFICATE OF INCORPORATION | 2001-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
293635 | CNV_SI | INVOICED | 2007-06-21 | 40 | SI - Certificate of Inspection fee (scales) |
282578 | CNV_SI | INVOICED | 2006-02-27 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State