Name: | JER DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2003 (22 years ago) |
Entity Number: | 2956593 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 208 S FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ALMONTE | Chief Executive Officer | 208 S FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 S FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
281860 | Retail grocery store | No data | No data | No data | 208 S FRANKLIN ST, HEMPSTEAD, NY, 11550 | No data |
0138-22-101123 | Alcohol sale | 2022-04-28 | 2022-04-28 | 2025-05-31 | 208 S FRANKLIN STREET, HEMPSTEAD, New York, 11550 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2010-09-15 | Address | 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2009-10-05 | Address | 200 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2009-10-05 | Address | 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2007-11-05 | 2009-10-05 | Address | 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2006-01-12 | 2007-11-05 | Address | 200 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002192 | 2013-11-05 | BIENNIAL STATEMENT | 2013-09-01 |
130807000746 | 2013-08-07 | ANNULMENT OF DISSOLUTION | 2013-08-07 |
DP-1928935 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100915002118 | 2010-09-15 | AMENDMENT TO BIENNIAL STATEMENT | 2009-09-01 |
091005002384 | 2009-10-05 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State