Search icon

DELIA AND DEFURIA, INC.

Company Details

Name: DELIA AND DEFURIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1986 (39 years ago)
Date of dissolution: 27 Jan 2003
Entity Number: 1105395
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2902 JAMES STREET, SYRACUSE, NY, United States, 13206
Principal Address: 3432 BURNET AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2902 JAMES STREET, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JEFFREY P DEFURIA Chief Executive Officer 3432 BURNET AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1993-09-30 1998-07-30 Address 3432 BURNEL AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-09-30 1998-07-30 Address 2902 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-04-01 1993-09-30 Address 126 FIRESIDE LANE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-09-30 Address 2902 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-04-01 1993-09-30 Address 2902 JAMES STREET, SYRACUSES, NY, 13206, USA (Type of address: Service of Process)
1986-08-15 1993-04-01 Address 126 FIRESIDE LANE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030127000795 2003-01-27 CERTIFICATE OF DISSOLUTION 2003-01-27
020806002668 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000802002543 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980730002415 1998-07-30 BIENNIAL STATEMENT 1998-08-01
960815002236 1996-08-15 BIENNIAL STATEMENT 1996-08-01
930930002946 1993-09-30 BIENNIAL STATEMENT 1993-08-01
930401002110 1993-04-01 BIENNIAL STATEMENT 1992-08-01
B391770-3 1986-08-15 CERTIFICATE OF INCORPORATION 1986-08-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State