DEAN & DELUCA MADISON AVENUE, INC.

Name: | DEAN & DELUCA MADISON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2002 (23 years ago) |
Entity Number: | 2809999 |
ZIP code: | 67219 |
County: | New York |
Place of Formation: | New York |
Address: | 2402 E 37TH ST N, WICHITA, KS, United States, 67219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SORAPOJ TEHAKRAISRI | Chief Executive Officer | 2402 E 37TH STREET N, WICHITA, KS, United States, 67219 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2019-03-22 | Address | 2402 E 37TH STREET N, WICHITA, KS, 67219, USA (Type of address: Chief Executive Officer) |
2015-08-11 | 2019-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-11 | 2020-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-16 | 2016-09-01 | Address | 2402 E 37TH STREET N, WICHITA, KS, 67219, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2014-09-16 | Address | 2402 E 37TH STREET N, WICHITA, KS, 67219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305000198 | 2020-03-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-03-05 |
191218000639 | 2019-12-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-01-17 |
190322002003 | 2019-03-22 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
180904006777 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007187 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
286394 | CNV_SI | INVOICED | 2006-01-26 | 340 | SI - Certificate of Inspection fee (scales) |
270320 | CNV_SI | INVOICED | 2004-07-19 | 320 | SI - Certificate of Inspection fee (scales) |
34810 | PL VIO | INVOICED | 2004-05-05 | 250 | PL - Padlock Violation |
265240 | CNV_SI | INVOICED | 2003-12-23 | 320 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State