Name: | DELARM'S AUTO BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1990 (35 years ago) |
Entity Number: | 1452361 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 132 E MARKET ST, Hyde Park, NY, United States, 12538 |
Principal Address: | 132 EAST MARKET STREET, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DELARM'S AUTO BODY INC. | DOS Process Agent | 132 E MARKET ST, Hyde Park, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
ROBERT J. DELARM | Chief Executive Officer | 132 EAST MARKET STREET, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 132 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-16 | 2024-06-01 | Address | 132 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2024-06-01 | Address | 132 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1990-06-21 | 2024-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035795 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220615002294 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200601061289 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006143 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006592 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State