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