OTTO SATZINGER'S DELICATESSEN, INC.

Name: | OTTO SATZINGER'S DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1975 (50 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 360663 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3580 PARK AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J SCOFIELD | Chief Executive Officer | 3817 CORDWOOD LN, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3580 PARK AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 3817 CORDWOOD LN, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-21 | 2023-05-03 | Address | 3580 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2023-03-21 | 2023-03-21 | Address | 3817 CORDWOOD LN, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-05-03 | Address | 3817 CORDWOOD LN, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002421 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
230321002730 | 2023-03-21 | BIENNIAL STATEMENT | 2023-01-01 |
130118006017 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
20120716094 | 2012-07-16 | ASSUMED NAME LLC INITIAL FILING | 2012-07-16 |
110830002796 | 2011-08-30 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State