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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 9TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
VINCENT CERACIO | Chief Executive Officer | 237 9TH ST, BROOKLYN, NY, United States, 11214 |
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) |
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 |
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