VILLAGE STORE DELI CORP.

Name: | VILLAGE STORE DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1980 (45 years ago) |
Date of dissolution: | 11 Apr 2019 |
Entity Number: | 627500 |
ZIP code: | 10956 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 LOWELL DRIVE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ZARRILLI | Chief Executive Officer | 23 LOWELL DRIVE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 LOWELL DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2018-03-13 | Address | 77 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2018-03-13 | Address | 77 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2000-05-08 | Address | 23 LOWELL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2018-03-13 | Address | 77 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1992-11-13 | 2000-05-08 | Address | 77 MAIN ST., IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411000107 | 2019-04-11 | CERTIFICATE OF DISSOLUTION | 2019-04-11 |
180313002022 | 2018-03-13 | BIENNIAL STATEMENT | 2016-05-01 |
100525002491 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080519002979 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060508003302 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State