Name: | DELI CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4015842 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 KILE CT., MONSEY, NY, United States, 10952 |
Principal Address: | 2 KILE COURT, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE GOLDENBERG | DOS Process Agent | 2 KILE CT., MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
EUGENE GOLDENBERG | Agent | 2 KILE CT., MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
EUGENE GOLDENBERG | Chief Executive Officer | 2 KILE COURT, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2011-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-11-04 | 2011-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2187060 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
150113006691 | 2015-01-13 | BIENNIAL STATEMENT | 2014-11-01 |
121114002266 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
110127000111 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
101104000777 | 2010-11-04 | CERTIFICATE OF INCORPORATION | 2010-11-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State