Name: | KOSHER DELIGHT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1979 (46 years ago) |
Entity Number: | 530842 |
ZIP code: | 10103 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: PERRY S GALLER, ESQ, 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Principal Address: | 1223 AVENUE J, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. PHILIP HUBERFELD | Chief Executive Officer | 45 MERRAL DRIVE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMIN KRIM & BALLON LLP | DOS Process Agent | ATTN: PERRY S GALLER, ESQ, 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 2001-01-31 | Address | 1409 EAST 24 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1997-05-09 | Address | & BALLON, 31 WEST 52 STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process) |
1993-12-22 | 1994-03-31 | Address | % KOSHER DELIGHT, 1223 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-12-22 | 1994-03-31 | Address | % KOSHER DELIGHT, 1223 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-12-22 | 1994-03-31 | Address | % KOSHER DELIGHT, 1223 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190322009 | 2019-03-22 | ASSUMED NAME LLC INITIAL FILING | 2019-03-22 |
130318002409 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
110526003033 | 2011-05-26 | BIENNIAL STATEMENT | 2011-01-01 |
090212002241 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070202002362 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State