Name: | DELTA CLEARING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1270919 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: STEVEN COHEN, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | 525 WASHINGTON BLVD, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
MORGAN, LEWIS & BOCKIUS LLP | DOS Process Agent | ATT: STEVEN COHEN, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
HANS ANGERMUELLER | Chief Executive Officer | 525 WASHINGTON BLVD, SUITE 3300, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-14 | 1996-07-30 | Address | INTERCAPITAL GROUP LIMITED, 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 1996-07-30 | Address | 127 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1996-07-30 | Address | ATTN: WILLIAM J LYNCH, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1988-06-20 | 1995-11-14 | Address | ATT WILLIAM J. LYNCH, 14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629424 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
960730002343 | 1996-07-30 | BIENNIAL STATEMENT | 1996-06-01 |
960207000309 | 1996-02-07 | CERTIFICATE OF AMENDMENT | 1996-02-07 |
951114002355 | 1995-11-14 | BIENNIAL STATEMENT | 1993-06-01 |
B653658-5 | 1988-06-20 | APPLICATION OF AUTHORITY | 1988-06-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State