Name: | COVERT AVE. DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1981 (44 years ago) |
Entity Number: | 704736 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 9TH STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SCHLICHTE | Chief Executive Officer | 105 9TH STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 9TH STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 105 9TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2023-09-22 | Address | 60 COVERT AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 2023-09-22 | Address | 60 COVERT AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
1994-03-02 | 2023-09-22 | Address | 60 COVERT AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer) |
1981-06-10 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-06-10 | 1994-03-02 | Address | 60 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922001858 | 2023-09-22 | BIENNIAL STATEMENT | 2023-06-01 |
110621002786 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090622002574 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
030612002557 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010615002565 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990624002321 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970619002470 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
950712002043 | 1995-07-12 | BIENNIAL STATEMENT | 1993-06-01 |
940302002452 | 1994-03-02 | BIENNIAL STATEMENT | 1992-06-01 |
A772818-4 | 1981-06-10 | CERTIFICATE OF INCORPORATION | 1981-06-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State