DELTA COMPUTER SERVICES, INC.
Headquarter
Name: | DELTA COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1990 (35 years ago) |
Date of dissolution: | 19 Apr 2023 |
Entity Number: | 1491974 |
ZIP code: | 49512 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3854 BROADMOOR AVE SE, GRAND RAPIDS, MI, United States, 49512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD ALVESTEFFER | Chief Executive Officer | 3854 BROADMOOR AVE SE, GRAND RAPIDS, MI, United States, 49512 |
Name | Role | Address |
---|---|---|
DELTA COMPUTER SERVICES INC. | DOS Process Agent | 3854 BROADMOOR AVE SE, GRAND RAPIDS, MI, United States, 49512 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-26 | 2023-07-25 | Address | 3854 BROADMOOR AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2023-07-25 | Address | 3854 BROADMOOR AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Service of Process) |
2000-11-16 | 2021-01-26 | Address | 4 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2000-11-16 | 2021-01-26 | Address | 4 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2017-04-11 | Address | 4 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725000216 | 2023-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-19 |
210126060050 | 2021-01-26 | BIENNIAL STATEMENT | 2020-11-01 |
170421000164 | 2017-04-21 | CERTIFICATE OF AMENDMENT | 2017-04-21 |
170411006215 | 2017-04-11 | BIENNIAL STATEMENT | 2016-11-01 |
141110006893 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State