Search icon

DELICATESSEN SERVICES COMPANY LLC

Company Details

Name: DELICATESSEN SERVICES COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2005 (19 years ago)
Entity Number: 3292173
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-04 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-04 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002337 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231004003332 2023-10-03 CERTIFICATE OF CHANGE BY ENTITY 2023-10-03
211210000536 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191210060174 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-42864 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42863 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171211006185 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151202006798 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131203006174 2013-12-03 BIENNIAL STATEMENT 2013-12-01
120120002942 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State