Search icon

SPEEDY DELI, INC.

Company Details

Name: SPEEDY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3083342
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 66 HAWTHORNE AVE, HOLMDEL, NJ, United States, 07733
Address: 350 9TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 9TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AHMAD ATIEH Chief Executive Officer 350 9TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-07-17 2010-07-14 Address 350 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-07-17 2010-07-14 Address 66 HAWTHORNE AVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
2004-07-27 2010-07-14 Address 350 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1957927 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100714003109 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080716002863 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060717002127 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040727000681 2004-07-27 CERTIFICATE OF INCORPORATION 2004-07-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State