Name: | HILLTOP DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1970 (55 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 297320 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 368 NEW HEMPSTEAD RD / UNIT 1, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT A. CURCIO | Chief Executive Officer | 368 NEW HEMPSTEAD RD / UNIT 1, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 NEW HEMPSTEAD RD / UNIT 1, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-30 | 2018-10-17 | Address | 368 NEW HEMPSTEAD RD / UNIT 1, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2006-10-30 | Address | 368 NEW HEMPSTEAD RD, UNIT 1, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2002-11-01 | 2006-10-30 | Address | 368 NEW HEMPSTEAD RD, UNIT 1, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2002-11-01 | 2006-10-30 | Address | 368 NEW HEMPSTEAD RD, UNIT 1, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2002-11-01 | Address | 366A NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000712 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
181017006316 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161019006062 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141009006015 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121113006731 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State