SILVER LAKE DELI, INC.

Name: | SILVER LAKE DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1983 (42 years ago) |
Date of dissolution: | 11 Mar 2002 |
Entity Number: | 837100 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | 5065 RTE 17M, NEW HAMPTON, NY, United States, 10958 |
Principal Address: | 12 CONNING AVE, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHAWN R O'CONNOR | DOS Process Agent | 5065 RTE 17M, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
JOHN A. FOLEY | Chief Executive Officer | R.D. 1 - BOX 92, SLATE HILL, NY, United States, 10973 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-30 | 2001-04-24 | Address | 2927 RTE 6, STE 21, SLATE HILL, NY, 10973, USA (Type of address: Service of Process) |
1992-11-13 | 1999-04-30 | Address | R.D. 1 - BOX 92, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1999-04-30 | Address | R.D. 1 - BOX 92, SLATE HILL, NY, 10973, USA (Type of address: Service of Process) |
1983-04-22 | 1992-11-13 | Address | 299 SILVER LAKE-SCOTCH, TOWN RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020311001220 | 2002-03-11 | CERTIFICATE OF DISSOLUTION | 2002-03-11 |
010424002591 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990430002028 | 1999-04-30 | BIENNIAL STATEMENT | 1999-04-01 |
000044004157 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921113002601 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State