Search icon

D'ELLA AUTOMOTIVE, INC.

Company Details

Name: D'ELLA AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1986 (39 years ago)
Entity Number: 1108838
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804
Principal Address: 313 QUAKER RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'ELLA AUTOMOTIVE, INC. DOS Process Agent PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER DELLA BELLA Chief Executive Officer PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address PO BOX 4808, 313 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-09-04 Address 16 FOX HOLLOW LANE, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2010-10-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-10-26 2020-11-25 Address 313 QUAKER ROAD, P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000188 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221227002714 2022-12-27 BIENNIAL STATEMENT 2022-09-01
201125060396 2020-11-25 BIENNIAL STATEMENT 2018-09-01
101026000342 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
081007000691 2008-10-07 CERTIFICATE OF AMENDMENT 2008-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State