DELL'S MARASCHINO CHERRIES CO., INC.

Name: | DELL'S MARASCHINO CHERRIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1973 (52 years ago) |
Date of dissolution: | 21 Apr 2016 |
Entity Number: | 264532 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 175-177 DIKEMAN STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE CAPECE | Chief Executive Officer | 175-177 DIKEMAN ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175-177 DIKEMAN STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-23 | 2015-06-02 | Address | 175-177 DIKEMAN ST, BROOKLYN, NY, 11231, 1199, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2003-05-23 | Address | 130 72ND ST, APT 1B, BROOKLYN, NY, 11209, 2062, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 1997-06-05 | Address | 130-72ND STREET, APARTMENT 1B, BROOKLYN, NY, 11209, 2062, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1993-07-07 | Address | 130-72ND STREET, BROOKLYN, NY, 11209, 2062, USA (Type of address: Chief Executive Officer) |
1973-06-25 | 1993-01-25 | Address | 175 DIKEMAN ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210503059 | 2021-05-03 | ASSUMED NAME CORP INITIAL FILING | 2021-05-03 |
160421000494 | 2016-04-21 | CERTIFICATE OF MERGER | 2016-04-21 |
150602007108 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130606006821 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110616002908 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State