Search icon

CATENE ITALIAN DELI INC.

Company Details

Name: CATENE ITALIAN DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2003 (22 years ago)
Date of dissolution: 11 Apr 2012
Entity Number: 2938004
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 237 9TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 9TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
VINCENT CERACIO Chief Executive Officer 237 9TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2003-08-01 2005-11-17 Address 237 NINTH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411000842 2012-04-11 CERTIFICATE OF DISSOLUTION 2012-04-11
110920002656 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090930002775 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070816002812 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051117002808 2005-11-17 BIENNIAL STATEMENT 2005-08-01
030801000400 2003-08-01 CERTIFICATE OF INCORPORATION 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
324068 LATE INVOICED 2011-03-21 100 Scale Late Fee
324069 CNV_SI INVOICED 2011-02-24 20 SI - Certificate of Inspection fee (scales)

Date of last update: 19 Jan 2025

Sources: New York Secretary of State