Name: | DELICATESSEN SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2013 (12 years ago) |
Branch of: | DELICATESSEN SUPPORT SERVICES, INC., Florida (Company Number P96000077625) |
Entity Number: | 4392739 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1819 Main St Suite 800, Sarasota, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARLOS GIRALDO | Chief Executive Officer | 1819 MAIN ST SUITE 800, SARASOTA, FL, United States, 34236 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-04 | 2023-12-01 | 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) |
2013-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-23 | 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 |
---|---|---|---|
231201042031 | 2023-12-01 | BIENNIAL STATEMENT | 2023-04-01 |
231004003348 | 2023-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-03 |
SR-63452 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63453 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130423000643 | 2013-04-23 | APPLICATION OF AUTHORITY | 2013-04-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State