TITO BUTCHER SHOP & DELI, INC.

Name: | TITO BUTCHER SHOP & DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2009 (16 years ago) |
Entity Number: | 3789808 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 SECOND STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA MENDOZA | DOS Process Agent | 56 SECOND STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MARTHA MENDOZA | Chief Executive Officer | 56 SECOND STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-13 | 2024-07-13 | Address | 56 SECOND ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2013-03-27 | 2024-07-13 | Address | 56 SECOND ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2024-07-13 | Address | 56 SECOND ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-10-04 | 2010-11-04 | Address | 56 SECOND ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2009-10-06 | 2010-10-04 | Address | 56 SECOND ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240713000138 | 2024-07-13 | BIENNIAL STATEMENT | 2024-07-13 |
130327002341 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
101104000814 | 2010-11-04 | CERTIFICATE OF CHANGE | 2010-11-04 |
101004000750 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
091006000431 | 2009-10-06 | CERTIFICATE OF CHANGE | 2009-10-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State