Search icon

JJ DELICATESSEN, INC.

Company Details

Name: JJ DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2003 (22 years ago)
Date of dissolution: 19 Apr 2017
Entity Number: 2873423
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 174 PIKE STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNA MARCINIAK Chief Executive Officer 174 PIKE STREET, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 PIKE STREET, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2005-03-09 2007-03-08 Address 174 PIKE ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-03-08 Address 174 PIKE ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2005-03-09 2007-03-08 Address 174 PIKE ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2003-02-24 2005-03-09 Address 174 PIKE ST., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170419000538 2017-04-19 CERTIFICATE OF DISSOLUTION 2017-04-19
130227002066 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110223002280 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090127002455 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070308002003 2007-03-08 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State