Search icon

T'S DELICIOUS DELI INC.

Print

Details

Entity Number 1830022

Status Inactive

NameT'S DELICIOUS DELI INC.

CountyRichmond

Date of registration 17 Jun 1994 (30 years ago)

Date of dissolution 23 Sep 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 82 KINGS HIGHWAY, LONG VALLEY, NJ, United States, 07853

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL COLUCCI

Chief Executive Officer

82 KINGS HIGHWAY, LONG VALLEY, NJ, United States, 07853

DOS Process Agent

Name Role Address

MICHAEL COLUCCI

DOS Process Agent

82 KINGS HIGHWAY, LONG VALLEY, NJ, United States, 07853

History

Start date End date Type Value

1997-05-06

1998-09-22

Address

1757 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

1996-10-15

1998-09-22

Address

1757 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

1996-10-15

1998-09-22

Address

1757 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

1996-10-15

1997-05-06

Address

1757 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

1994-06-17

1996-10-15

Address

THOMAS V VITALE, 528 GARFIELD STREET, LINDEN, NJ, 07036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1400643

1998-09-23

DISSOLUTION BY PROCLAMATION

1998-09-23

980922002033

1998-09-22

BIENNIAL STATEMENT

1998-06-01

970506000557

1997-05-06

CERTIFICATE OF CHANGE

1997-05-06

961015002131

1996-10-15

BIENNIAL STATEMENT

1996-06-01

940617000213

1994-06-17

CERTIFICATE OF INCORPORATION

1994-06-17

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts