Name: | DELTA DALLAS ALPHA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072103 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 535 FIFTH AVENUE, 16TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER H GLAZIER | Chief Executive Officer | 535 FIFTH AVENUE, 16TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-25 | 2012-09-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-25 | 2012-10-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-04 | 2007-07-25 | Address | 535 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121019000068 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120921000172 | 2012-09-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-21 |
100730002333 | 2010-07-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State