Search icon

DELI CENTRAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
EUGENE GOLDENBERG DOS Process Agent 2 KILE CT., MONSEY, NY, United States, 10952

Agent

Name Role Address
EUGENE GOLDENBERG Agent 2 KILE CT., MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
EUGENE GOLDENBERG Chief Executive Officer 2 KILE COURT, MONSEY, NY, United States, 10952

History

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)

Filings

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