DELANEY WORLDWIDE, INC.

Name: | DELANEY WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1988 (37 years ago) |
Entity Number: | 1304320 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, United States, 13209 |
Address: | 7045 INTERSTATE ISLAND RD, SYRACUSE, AL, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR C. DELANEY | Chief Executive Officer | 1935 AMNASTE LN, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
DELANEY WORLDWIDE, INC. | DOS Process Agent | 7045 INTERSTATE ISLAND RD, SYRACUSE, AL, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 1935 AMNASTE LN, MARCELLUS, NY, 13108, 9758, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, 9750, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2023-10-23 | Address | 7045 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000343 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
231023000714 | 2023-10-23 | BIENNIAL STATEMENT | 2022-11-01 |
161024000634 | 2016-10-24 | CERTIFICATE OF AMENDMENT | 2016-10-24 |
150219006214 | 2015-02-19 | BIENNIAL STATEMENT | 2014-11-01 |
121105006129 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State