Search icon

HILLTOP DELI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT A. CURCIO Chief Executive Officer 368 NEW HEMPSTEAD RD / UNIT 1, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 NEW HEMPSTEAD RD / UNIT 1, NEW CITY, NY, United States, 10956

History

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)

Filings

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