Search icon

CLASSIC DELIGHT LTD.

Company Details

Name: CLASSIC DELIGHT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2788078
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 7 WEST 45 ST, #706, BROOKLYN, NY, United States, 11211
Principal Address: 7 WEST 45TH STREET, SUITE 706, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 45 ST, #706, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANNA ROSENBERG Chief Executive Officer 570 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-10-24 2008-07-22 Address 1515 47TH ST, APT 5-H, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-07-10 2007-10-24 Address 7 WEST 45 ST, #706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-07-10 2007-10-24 Address 7 WEST 45 ST, #706, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-05-13 2006-07-10 Address 199 LEE AVE., #226, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-05-13 2006-07-10 Address CHAIM ROSENBERG, 4905 11TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2002-07-10 2006-07-10 Address 199 LEE AVE. #226, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1825245 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080722002615 2008-07-22 BIENNIAL STATEMENT 2008-07-01
071024002248 2007-10-24 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
060710003009 2006-07-10 BIENNIAL STATEMENT 2006-07-01
050513002703 2005-05-13 BIENNIAL STATEMENT 2004-07-01
020710000851 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2816615010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLASSIC DELIGHT LTD.
Recipient Name Raw CLASSIC DELIGHT LTD.
Recipient DUNS 120926964
Recipient Address 7 W 45TH ST STE 706, NEW YORK, NEW YORK, NEW YORK, 10036-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25400.00
Link View Page
2804635008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLASSIC DELIGHT LTD.
Recipient Name Raw CLASSIC DELIGHT LTD.
Recipient DUNS 120926964
Recipient Address 7 WEST 45TH ST, NEW YORK, NEW YORK, NEW YORK, 10036-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State